Entity Name: | PRESENT TRUTH MINISTRIES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 May 1986 (39 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | N15271 |
FEI/EIN Number |
592676994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4409 SE 16th Place, Suite 10B, Cape Coral, FL, 33904, US |
Mail Address: | P. O. BOX 101678, CAPE CORAL, FL, 33910, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVERETT, STEPHEN C. JR. | Director | 3227 S.W. 1ST AVE., CAPE CORAL, FL |
EVERETT, STEPHEN C. JR. | President | 3227 S.W. 1ST AVE., CAPE CORAL, FL |
Perez Susan R | Secretary | 1311 S E 11th, CAPE CORAL, FL, 33990 |
Perez Susan R | Treasurer | 1311 S E 11th, CAPE CORAL, FL, 33990 |
Perez Susan R | Director | 1311 S E 11th, CAPE CORAL, FL, 33990 |
PEREZ ARNOLDO | Director | 1311 S E 11th, CAPE CORAL, FL, 33990 |
Everett Michelle | Director | 3227 S W 1st Avenue, Cape Coral, FL, 33914 |
Everett Michelle M | Agent | 3227 SW 1ST AVE, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-16 | 4409 SE 16th Place, Suite 10B, Cape Coral, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Everett, Michelle M | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 3227 SW 1ST AVE, CAPE CORAL, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 4409 SE 16th Place, Suite 10B, Cape Coral, FL 33904 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State