Search icon

THE PILLAR OF TRUTH CHURCH INC. - Florida Company Profile

Company Details

Entity Name: THE PILLAR OF TRUTH CHURCH 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: 04 Mar 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: N16000002403
FEI/EIN Number NOT APPLICABLE

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

Address: 8436 HIGHFIELD AVE, JACKSONVILLE, FL, 32216, US
Mail Address: 8436 HIGHFIELD AVE, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATONSI WILLY E Director 8436 Highfield Ave, JACKSONVILLE, FL, 32216
NZAU SAMUEL MVPD Vice President 2150 Emerson Street, Jacksonville, FL, 32207
NZAU SAMUEL MVPD Director 2150 Emerson Street, Jacksonville, FL, 32207
MATONSI MARTINE P Secretary 8436 Highfield Ave, JACKSONVILLE, FL, 32216
MATONSI MARTINE P Director 8436 Highfield Ave, JACKSONVILLE, FL, 32216
Epanya Sergine K Treasurer 2150 Emerson Street, JACKSOVILLE, FL, 32207
Epanya Sergine K Director 2150 Emerson Street, JACKSOVILLE, FL, 32207
MATONSI MARTINE Agent 8436 Highfield Ave, JACKSONVILLE, FL, 32216
MATONSI WILLY E President 8436 Highfield Ave, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 8436 Highfield Ave, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 8436 HIGHFIELD AVE, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2019-01-29 8436 HIGHFIELD AVE, JACKSONVILLE, FL 32216 -
NAME CHANGE AMENDMENT 2016-05-03 THE PILLAR OF TRUTH CHURCH INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
Name Change 2016-05-03
Domestic Non-Profit 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State