Search icon

TRUTH REVEALED INTERNATIONAL MINISTRIES, INC.

Company Details

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

Agent

Name Role Address
CLARK, MERTON L Agent 1535 Absaroka Lane, Malabar, FL 32950

President

Name Role Address
CLARK, MERTON L President 1535 Absaroka Lane, Malabar, FL 32950

Chief Executive Officer

Name Role Address
CLARK, MERTON L Chief Executive Officer 1535 Absaroka Lane, Malabar, FL 32950

Vice President

Name Role Address
CLARK, NANETTE S Vice President 1535 Absaroka Lane, Malabar, FL 32950

Secretary

Name Role Address
OWENS, SHEILA TONI Secretary 301 Seabull AVE SW, Palm Bay, FL 32908

Director

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

Treasurer

Name Role Address
Lockridge, Judy Treasurer 1503 Laramie Circle, Melbourne, FL 32940

Events

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

Documents

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