Entity Name: | THE UNCOMPROMISING WORD OF GOD MINISTRY AND OUTREACH CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Nov 2006 (18 years ago) |
Date of dissolution: | 31 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Aug 2020 (5 years ago) |
Document Number: | N06000011905 |
FEI/EIN Number |
412215427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 W. Windhorst ave, TAMPA, FL, 33510, US |
Mail Address: | 8007 TUDOR PL, TAMPA, FL, 33610 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINNARD WILLIE MORRIS | President | 8007 Tudor place, TAMPA, FL, 33610 |
KINNARD WILLIE MORRIS | Director | 8007 Tudor place, TAMPA, FL, 33610 |
KINNARD WANDA DENISE | Vice President | 8007 Tudor place, TAMPA, FL, 33610 |
KINNARD WANDA DENISE | Director | 8007 Tudor place, TAMPA, FL, 33610 |
STARKS ALVIA S | Treasurer | 8007 TUDOR PL, TAMPA, FL, 33610 |
STARKS ALVIA S | Director | 8007 TUDOR PL, TAMPA, FL, 33610 |
KINNARD WILLIE M | Agent | 8007 Tudor place, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 8007 Tudor place, TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-16 | 135 W. Windhorst ave, TAMPA, FL 33510 | - |
AMENDMENT | 2007-08-21 | - | - |
CHANGE OF MAILING ADDRESS | 2007-03-14 | 135 W. Windhorst ave, TAMPA, FL 33510 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-31 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State