Search icon

RESTORATION APOSTOLIC TRUTH MINISITRIES, INC - Florida Company Profile

Company Details

Entity Name: RESTORATION APOSTOLIC TRUTH MINISITRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: N15000005450
FEI/EIN Number 352161298

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 365 W Terrace Ave, Lake Alfred, FL, 33850, US
Mail Address: 365 W Terrace Ave, Lake Alfred, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON HENRY JR President 760 BLOOMINGDALE DR, Davenport, FL, 33897
JACKSON BARBARA M Vice President 760 BLOOMINGDALE DR, Davenport, FL, 33897
JACKSON ERICA L Secretary Po Box 135802, Clermont, FL, 34713
DUPONT GERALDINE JR ADV PO BOX 135802, CLERMONT,, FL, 34713
JACKSON HENRY JR Agent 760 Bloomingdale Dr, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119922 GREATER LIFE WORSHIP CENTER INTERNATIONAL ACTIVE 2016-11-04 2027-12-31 - 139 RIDGE CENTER DRIVE, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 365 W Terrace Ave, Lake Alfred, FL 33850 -
CHANGE OF MAILING ADDRESS 2024-11-26 365 W Terrace Ave, Lake Alfred, FL 33850 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 760 Bloomingdale Dr, DAVENPORT, FL 33897 -
REINSTATEMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 JACKSON, HENRY, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-10-31
Domestic Non-Profit 2015-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State