Entity Name: | TRUTH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P03000023109 |
FEI/EIN Number | 571153070 |
Address: | 11767 SW 93RD TERRACE, MIAMI, FL, 33186 |
Mail Address: | 11767 SW 93RD TERRACE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLENA ROBERT | Agent | 11767 SW 93 TERR, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
VILLENA ROBERT | Treasurer | 11767 SW 93 TERR, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
VILLENA ROBERT | Director | 11767 SW 93 TERR, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
VILLENA ROBERT | President | 11767 SW 93 TERR, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
VILLENA ROBERT | Secretary | 11767 SW 93 TERR, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-13 | 11767 SW 93 TERR, MIAMI, FL 33186 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-14 | 11767 SW 93RD TERRACE, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2003-03-14 | 11767 SW 93RD TERRACE, MIAMI, FL 33186 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-02-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State