Entity Name: | TRUE LIFE COMMUNITY WORSHIP CENTER, INC. |
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: | 23 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2013 (12 years ago) |
Document Number: | N04000009142 |
FEI/EIN Number |
201401081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 E. 98TH STREET, TAMPA, FL, 33617 |
Mail Address: | P.O. BOX 310654, TAMPA, FL, 33680-0654 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN ANGELA | Vice President | 4201 E. 98TH STREET, TAMPA, FL, 33617 |
GARY BEVERLY J | Officer | 1240 Ray Charles Blvd, TAMPA, FL, 33602 |
Bowen Zenobia | Treasurer | 6632 GLENCOE DR, TEMPLE TERRACE, FL, 33617 |
Harrison Sheryl | Secretary | 5007 Liberty Ave, Tampa, FL, 33617 |
GREEN CALVIN S | Agent | 4201 E 98TH STREET, TAMPA, FL, 33617 |
GREEN CALVIN S | President | 4201 E. 98TH STREET, TAMPA, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000101238 | TRUE LIFE MINISTRIES | ACTIVE | 2024-08-26 | 2029-12-31 | - | PO BOX 310654, TAMPA, FL, 33680 |
G10000080897 | TRUE LIFE MINISTRIES INC. | EXPIRED | 2010-09-02 | 2015-12-31 | - | P.O.BOX 310654, TAMPA, FL, 33680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-27 | GREEN, CALVIN SR | - |
REINSTATEMENT | 2013-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State