Search icon

UNIVERSAL TRUTH COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: UNIVERSAL TRUTH COMMUNITY DEVELOPMENT CORPORATION
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: 26 Oct 1994 (30 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N94000005294
FEI/EIN Number 650530891

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

Address: 21310 NW 37TH AVE, MIAMI, FL, 33056, US
Mail Address: 21310 NW 37TH AVE, MIAMI, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERSON BERNICE M Secretary 3734 NW 213 STREET, MIAMI GARDENS, FL, 33055
KERSON BERNICE M Director 3734 NW 213 STREET, MIAMI GARDENS, FL, 33055
SIMMONDS EUGENE Director 19511 N.W. 24TH AVENUE, MIAMI, FL
TUMPKIN MARY Vice President 21310 NW 37TH AVE, MIAMI GARDENS, FL, 33056
FLEMING JOHN President 1996 SE 18TH STREET, HOMESTEAD, FL, 33035
WRIGHT EDGAR Treasurer 1780 NE 172 ST, N. MIAMI BCH, FL, 33162
HICKS HAROLD M Director 1065 NE 125 ST, NORTH MIAMI BEACH, FL, 33157
FLEMMING JOHN Agent 1996 S.E. 18 ST, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-03-12 FLEMMING, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 1996 S.E. 18 ST, HOMESTEAD, FL 33035 -
AMENDMENT 1997-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 21310 NW 37TH AVE, MIAMI, FL 33056 -
CHANGE OF MAILING ADDRESS 1995-05-01 21310 NW 37TH AVE, MIAMI, FL 33056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001602904 LAPSED 13-4739 CA MIAMI DADE CIRCUIT COURT 2013-10-11 2018-11-04 $93,903.88 FLORIDA ASSET RESOLUTION GROUP, LLC, 401 EAST LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State