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 |
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 |
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 | - |
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 |
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