Entity Name: | SPIRIT OF TRUTH APOCALYSE MINISTRIES, INCORPORATED |
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: | 04 Sep 1996 (29 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N96000004570 |
FEI/EIN Number |
593418064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 422 Ingraham Ave, LAKELAND, FL, 33801, US |
Mail Address: | P. O. BOX 92382, LAKELAND, FL, 33804-2382 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RILEY BARBARA M | Director | 221 SCOTTSDALE LOOP, LAKELAND, FL, 33803 |
RILEY HORACE | President | 221 SCOTTSDALE LOOP, LAKELAND, FL, 33803 |
RILEY HORACE | Director | 221 SCOTTSDALE LOOP, LAKELAND, FL, 33803 |
RILEY BARBARA M | Secretary | 221 SCOTTSDALE LOOP, LAKELAND, FL, 33803 |
HARDY FELECIA | Vice President | 1503 BANBURRY LOOP, LAKELAND, FL, 33809 |
HARDY FELECIA | Director | 1503 BANBURRY LOOP, LAKELAND, FL, 33809 |
TINSLEY REGINA | Treasurer | 6429 DARTMOUTH ROAD, LAKELAND, FL, 33809 |
TINSLEY REGINA | Director | 6429 DARTMOUTH ROAD, LAKELAND, FL, 33809 |
SAPP JAMES | Director | 5330 KINGMONT DRIVE, LAKELAND, FL, 33813 |
RILEY HORACE | Agent | 422 INGRAHAM AVE N, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 422 Ingraham Ave, LAKELAND, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-14 | 422 INGRAHAM AVE N, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2008-03-24 | 422 Ingraham Ave, LAKELAND, FL 33801 | - |
RESTATED ARTICLES | 1997-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State