Search icon

PRESENT TRUTH MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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