Search icon

TWO OLIVE BRANCHES WORLD HARVEST ASSEMBLY INT'L, INC.

Company Details

Entity Name: TWO OLIVE BRANCHES WORLD HARVEST ASSEMBLY INT'L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: N05000010940
FEI/EIN Number 562538792
Address: 1425 Vermont Avenue, Tarpon Springs, FL, 34689, US
Mail Address: PO BOX 1997, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON NANA MAPOSTLE Agent 1425 Vermont Avenue, Tarpon Springs, FL, 34689

President

Name Role Address
JOHNSON NANA MAPOSTLE President 1425 Vermont Avenue, Tarpon Springs, FL, 34689

Director

Name Role Address
JOHNSON NANA MAPOSTLE Director 1425 Vermont Avenue, Tarpon Springs, FL, 34689
McRae Karla Director 2719 Witley Avenue, Palm Harbor, FL, 34685

Treasurer

Name Role Address
JOHNSON NANA MAPOSTLE Treasurer 1425 Vermont Avenue, Tarpon Springs, FL, 34689
McRae Karla Treasurer 2719 Witley Avenue, Palm Harbor, FL, 34685

VTDT

Name Role Address
MARSHALL JAMES DPASTOR VTDT 2651 SE 40th Street, Ocala, FL, 34480

Secretary

Name Role Address
McRae Karla Secretary 2719 Witley Avenue, Palm Harbor, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077722 THE SANCTUARY OF TWO OLIVE BRANCHES ACTIVE 2014-07-28 2029-12-31 No data 1425 VERMONT AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
AMENDMENT 2019-03-29 No data No data
CHANGE OF MAILING ADDRESS 2019-03-22 1425 Vermont Avenue, Tarpon Springs, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1425 Vermont Avenue, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1425 Vermont Avenue, Tarpon Springs, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2014-03-10 JOHNSON, NANA M, APOSTLE No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-24
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-26
Amendment 2019-03-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State