Entity Name: | SPIRIT & TRUTH MINISTRIES 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: | 21 Dec 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 1988 (37 years ago) |
Document Number: | N24030 |
FEI/EIN Number |
650019450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %MARLIN SIMON, 89655 OVERSEAS HWY, TAVERNIER, FL, 33070 |
Mail Address: | %MARLIN SIMON, PO BOX 904, ISLAMORADA, FL, 33036 |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OGLE GREGORY | Treasurer | 800 OCEANA DR., KEY LARGO, FL, 33037 |
OGLE GREGORY | Director | 800 OCEANA DR., KEY LARGO, FL, 33037 |
SIMON, MARLIN H. | President | 243 HIBISCUS STREET, TAVERNIER, FL, 33070 |
SIMON, MARIAN R. | Secretary | 243 HIBISCUS STREET, TAVERNIER, FL, 33070 |
SIMON, MARIAN R. | Director | 243 HIBISCUS STREET, TAVERNIER, FL, 33070 |
HERRICK, RICHARD | Vice President | 242 HIBISCUS ST., TAVERNIER, FL, 33070 |
HERRICK, RICHARD | Director | 242 HIBISCUS ST., TAVERNIER, FL, 33070 |
SIMON, MARLIN H. | Agent | 243 HIBISCUS STREET, TAVERNIER, FL, 33070 |
SIMON, MARLIN H. | Director | 243 HIBISCUS STREET, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-08 | %MARLIN SIMON, 89655 OVERSEAS HWY, TAVERNIER, FL 33070 | - |
AMENDMENT | 1988-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-10-19 | SIMON, MARLIN H. | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-10-19 | 243 HIBISCUS STREET, TAVERNIER, FL 33070 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State