Search icon

TRUE LIFE COMMUNITY WORSHIP CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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