Search icon

SPIRIT OF TRUTH APOCALYSE MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State