Search icon

WORD OF LIFE TAMPA, INC.

Company Details

Entity Name: WORD OF LIFE TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Sep 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2024 (4 months ago)
Document Number: N01000006910
FEI/EIN Number 593753893
Address: 2255 NEBRASKA AVE, PALM HARBOR, FL, 34683, US
Mail Address: PO Box 1541, TARPON SPRINGS, FL, 34688, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Korotkih Alex Agent 803 Alamanda, Largo, FL, 33770

President

Name Role Address
Korotkih Alex President 803 Alamanda, Largo, FL, 33770

Treasurer

Name Role Address
MELNICHUK ANDREY Treasurer 4508 Onorio St., New Port Richey, FL, 34653

Asst

Name Role Address
IVANOV VYACHESLAV Asst 8627 Reedville St, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073927 WORD OF LIFE EXPIRED 2019-07-05 2024-12-31 No data PO BOX 1026, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-10-07 WORD OF LIFE TAMPA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 803 Alamanda, Largo, FL 33770 No data
CHANGE OF MAILING ADDRESS 2020-12-08 2255 NEBRASKA AVE, PALM HARBOR, FL 34683 No data
REGISTERED AGENT NAME CHANGED 2019-04-07 Korotkih, Alex No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2255 NEBRASKA AVE, PALM HARBOR, FL 34683 No data

Documents

Name Date
Name Change 2024-10-07
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State