Entity Name: | TRUTH REVEALED INTERNATIONAL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 May 1995 (30 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Apr 2018 (7 years ago) |
Document Number: | N95000002193 |
FEI/EIN Number | 59-3326188 |
Address: | 2838 PALM BAY RD. NE, PALM BAY, FL 32905 |
Mail Address: | 2838 Palm Bay RD NE, PALM BAY, FL 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK, MERTON L | Agent | 1535 Absaroka Lane, Malabar, FL 32950 |
Name | Role | Address |
---|---|---|
CLARK, MERTON L | President | 1535 Absaroka Lane, Malabar, FL 32950 |
Name | Role | Address |
---|---|---|
CLARK, MERTON L | Chief Executive Officer | 1535 Absaroka Lane, Malabar, FL 32950 |
Name | Role | Address |
---|---|---|
CLARK, NANETTE S | Vice President | 1535 Absaroka Lane, Malabar, FL 32950 |
Name | Role | Address |
---|---|---|
OWENS, SHEILA TONI | Secretary | 301 Seabull AVE SW, Palm Bay, FL 32908 |
Name | Role | Address |
---|---|---|
Green, Michael | Director | 517 Empire AVE NE, Palm Bay, FL 32907 |
Bostick, Natasha P., Esq. | Director | 200 E Monument AVE, Suite B Kissimmee, FL 34741 |
Clark, Errick | Director | 1539 Omega ST NE, Palm Bay, FL 32907 |
Name | Role | Address |
---|---|---|
Lockridge, Judy | Treasurer | 1503 Laramie Circle, Melbourne, FL 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 1535 Absaroka Lane, Malabar, FL 32950 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2838 PALM BAY RD. NE, PALM BAY, FL 32905 | No data |
AMENDMENT AND NAME CHANGE | 2018-04-16 | TRUTH REVEALED INTERNATIONAL MINISTRIES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-19 | 2838 PALM BAY RD. NE, PALM BAY, FL 32905 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-29 |
Amendment and Name Change | 2018-04-16 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-06-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State