Search icon

SWORD OF TRUTH MINISTRIES, INC.

Company Details

Entity Name: SWORD OF TRUTH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Jul 1989 (36 years ago)
Date of dissolution: 30 Dec 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 1998 (26 years ago)
Document Number: N33484
FEI/EIN Number 59-2981785
Address: 2201 STATION CLUB DRIVE, MARIETT, GA 30060
Mail Address: 821-H CONCORD RD., SUITE 252, SMYRNA, GA 30080
Place of Formation: FLORIDA

Agent

Name Role Address
TRAMEL, JERRY & CAROLY Agent 11835 RAINTREE DR, PANAMA CITY, FL 32404

Vice President

Name Role Address
BURROUGHS, LIEVELLA Vice President 2706 STATION CLUB DRIVE, MARIETTA, GA
LOWELL, DORIS A Vice President 2201 STATION CLUB DRIVE, MARIETTA, GA

Director

Name Role Address
BURROUGHS, LIEVELLA Director 2706 STATION CLUB DRIVE, MARIETTA, GA
BURROUGHS, MAXWELL Director 2706 STATION CLUB DRIVE, MARIETTA, GA
POPE, BETTY Director 2706 STATION CLUB DRIVE, MARIETTA, GA
LOWELL, ROBERT O. Director 2201 STATION CLUB DRIVE, MARIETTA, GA
LOWELL, DORIS A Director 2201 STATION CLUB DRIVE, MARIETTA, GA

President

Name Role Address
BURROUGHS, MAXWELL President 2706 STATION CLUB DRIVE, MARIETTA, GA

Secretary

Name Role Address
POPE, BETTY Secretary 2706 STATION CLUB DRIVE, MARIETTA, GA

Chairman

Name Role Address
LOWELL, ROBERT O. Chairman 2201 STATION CLUB DRIVE, MARIETTA, GA

Treasurer

Name Role Address
LOWELL, DORIS A Treasurer 2201 STATION CLUB DRIVE, MARIETTA, GA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-12-30 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-10 TRAMEL, JERRY & CAROLY No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-10 11835 RAINTREE DR, PANAMA CITY, FL 32404 No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-05 2201 STATION CLUB DRIVE, MARIETT, GA 30060 No data
CHANGE OF MAILING ADDRESS 1997-03-05 2201 STATION CLUB DRIVE, MARIETT, GA 30060 No data
AMENDED AND RESTATEDARTICLES 1989-12-01 No data No data

Documents

Name Date
Voluntary Dissolution 1998-12-30
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State