Search icon

SPIRIT OF TRUTH APOCALYSE MINISTRIES, INCORPORATED

Company Details

Entity Name: SPIRIT OF TRUTH APOCALYSE MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 04 Sep 1996 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N96000004570
FEI/EIN Number 59-3418064
Address: 422 Ingraham Ave, LAKELAND, FL 33801
Mail Address: P. O. BOX 92382, LAKELAND, FL 33804-2382
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
RILEY, HORACE Agent 422 INGRAHAM AVE N, LAKELAND, FL 33801

Secretary

Name Role Address
RILEY, BARBARA M Secretary 221 SCOTTSDALE LOOP, LAKELAND, FL 33803

Director

Name Role Address
RILEY, BARBARA M Director 221 SCOTTSDALE LOOP, LAKELAND, FL 33803
RILEY, HORACE Director 221 SCOTTSDALE LOOP, LAKELAND, FL 33803
HARDY, FELECIA Director 1503 BANBURRY LOOP, LAKELAND, FL 33809
TINSLEY, REGINA Director 6429 DARTMOUTH ROAD, LAKELAND, FL 33809
SAPP, JAMES Director 5330 KINGMONT DRIVE, LAKELAND, FL 33813

President

Name Role Address
RILEY, HORACE President 221 SCOTTSDALE LOOP, LAKELAND, FL 33803

Vice President

Name Role Address
HARDY, FELECIA Vice President 1503 BANBURRY LOOP, LAKELAND, FL 33809

Treasurer

Name Role Address
TINSLEY, REGINA Treasurer 6429 DARTMOUTH ROAD, LAKELAND, FL 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 422 Ingraham Ave, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 422 INGRAHAM AVE N, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2008-03-24 422 Ingraham Ave, LAKELAND, FL 33801 No data
RESTATED ARTICLES 1997-08-29 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State