Entity Name: | NEW TESTAMENT OUTREACH HOLINESS CHURCH 2 (TWO) "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: | 03 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Jun 2013 (12 years ago) |
Document Number: | N05000000030 |
FEI/EIN Number |
743133586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1412 South Ever Street, P O Box 5262, PLANT CITY, FL, 33563, US |
Mail Address: | C/O MINNIE WRIGHT, 612 BETHUNE DRIVE, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT SAM B | VB | 612 BETHUNE DRIVE, PLANT CITY, FL, 33563 |
WRIGHT SHERESE M | Exec | 500 Trinity Lane, St. Petersburg, FL, 33716 |
WRIGHT MINNIE | Chief Executive Officer | 612 BETHUNE DRIVE, PLANT CITY, FL, 33563 |
WRIGHT LOUSONDRA | Asst | 1518 Plantation Grove Court Apt 622, Plant City, FL, 33563 |
Williams Renaldo V | Director | 4806 Horton Road, Plant City, FL, 33567 |
Joyce Antwain B | Director | 426 Half Mile Road, Plant City, FL, 33563 |
WRIGHT MINNIE P | Agent | 612 BETHUNE DRIVE, PLANT CITY, FL, 33563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000100045 | THE YOUTH & YOUNG ADULT TERRITORY | ACTIVE | 2021-08-01 | 2026-12-31 | - | P.O. BOX 5262, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 1412 South Ever Street, P O Box 5262, PLANT CITY, FL 33563 | - |
AMENDMENT AND NAME CHANGE | 2013-06-19 | NEW TESTAMENT OUTREACH HOLINESS CHURCH 2 (TWO) "INC" | - |
REINSTATEMENT | 2010-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-11 | WRIGHT, MINNIE PASTOR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-04-20 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-20 | 1412 South Ever Street, P O Box 5262, PLANT CITY, FL 33563 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State