Search icon

TOTAL PERSON OUTREACH MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TOTAL PERSON OUTREACH MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2010 (15 years ago)
Document Number: N03000004811
FEI/EIN Number 330669685

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1138 High Seas Street, WINTER HAVEN, FL, 33880, US
Mail Address: P.O. BOX 2746, WINTER HAVEN, FL, 33883, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROYDRICK V President 754 16TH STREET NE, WINTER HAVEN, FL, 33881
JONES ROYDRICK V Director 754 16TH STREET NE, WINTER HAVEN, FL, 33881
ALEXANDER NANCY Vice President 754 16TH STREET NE, WINTER HAVEN, FL, 33881
ALEXANDER NANCY Director 754 16TH STREET NE, WINTER HAVEN, FL, 33881
HUBBARD DENNIS Treasurer 754 16TH STREET NE, WINTER HAVEN, FL, 33881
HUBBARD DENNIS Director 754 16TH STREET NE, WINTER HAVEN, FL, 33881
JONES ROYDRICK V Agent 1138 high seas street, winter haven, FL, 33880
HUBBARD DENNIS Secretary 754 16TH STREET NE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 1138 high seas street, winter haven, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-27 1138 High Seas Street, WINTER HAVEN, FL 33880 -
AMENDMENT 2010-05-26 - -
CANCEL ADM DISS/REV 2009-10-15 - -
CHANGE OF MAILING ADDRESS 2009-10-15 1138 High Seas Street, WINTER HAVEN, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State