Search icon

THE WORSHIP CENTER WORLD HEADQUARTERS INC.

Company Details

Entity Name: THE WORSHIP CENTER WORLD HEADQUARTERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Aug 1966 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: 711377
FEI/EIN Number 59-6477851
Address: 3900 5TH AVE N, ST PETERSBURG, FL 33713
Mail Address: 3900 5TH AVE N, ST PETERSBURG, FL 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Bolin, John D Agent 3933 Dartmouth Ave. N., SAINT PETERSBURG, FL 33713

President

Name Role Address
BOLIN, JOHN D, PASTOR President 3933 Dartmouth Ave. N., St. Petersburg, FL 33713

Co

Name Role Address
BOLIN, KAREN Kay Co 3933 Dartmouth Ave. N., St. Petersburg, FL 33713

Pastor

Name Role Address
BOLIN, KAREN Kay Pastor 3933 Dartmouth Ave. N., St. Petersburg, FL 33713

Treasurer

Name Role Address
BOLIN, KAREN Kay Treasurer 3933 Dartmouth Ave. N., St. Petersburg, FL 33713

Ass. Pastor

Name Role Address
Wieder , Cheryl Ass. Pastor 5711 66th Ave. N., Pinellas Park, FL 33781

secratary

Name Role Address
Marsengill , Dawn secratary 5602 11th Ave. S., Gulfport, FL 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Bolin, John D No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 3933 Dartmouth Ave. N., SAINT PETERSBURG, FL 33713 No data
AMENDMENT 2019-02-15 No data No data
CHANGE OF MAILING ADDRESS 2016-11-14 3900 5TH AVE N, ST PETERSBURG, FL 33713 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-04 3900 5TH AVE N, ST PETERSBURG, FL 33713 No data
AMENDMENT 2015-11-02 No data No data
REINSTATEMENT 2014-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2012-06-15 THE WORSHIP CENTER WORLD HEADQUARTERS INC. No data
NAME CHANGE AMENDMENT 2008-08-21 NEW LIFE WORSHIP CENTRE WORLD HEADQUARTERS OF FLORIDA INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-08-20
Amendment 2019-02-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State