Entity Name: | WHOLE TRUTH CHURCH OF THE LORD JESUS CHRIST OF THE APOSTOLIC FAITH |
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: | 27 Jun 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N38837 |
FEI/EIN Number |
593047760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Stella Mayo, 1601 N.W. 14 ST., OCALA, FL, 34475, US |
Mail Address: | 7066 S.W. 93RD ST ROAD, OCALA, FL, 34476, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mayo, Stella | Director | 7066 S.W. 93RD ST ROAD, OCALA, FL, 34476 |
White Jerrell C | Director | P O Box 2785, Belleview, FL, 34421 |
White Cynthia F | Director | P. O. Box 2785, Belleview, FL, 34421 |
Mayo Stella | Agent | 7066 S.W. 93RD ST ROAD, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-30 | 7066 S.W. 93RD ST ROAD, OCALA, FL 34476 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-30 | C/O Stella Mayo, 1601 N.W. 14 ST., OCALA, FL 34475 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-30 | Mayo, Stella | - |
CHANGE OF MAILING ADDRESS | 2014-04-22 | C/O Stella Mayo, 1601 N.W. 14 ST., OCALA, FL 34475 | - |
REINSTATEMENT | 2014-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-17 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-08-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-06-30 |
REINSTATEMENT | 2014-04-22 |
ANNUAL REPORT | 2004-08-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State