Search icon

WORSHIP TRUTH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: WORSHIP TRUTH MINISTRIES, 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: 21 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: N07000002993
FEI/EIN Number 208632951

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4904 RUBY JO DRIVE, PLANT CITY, FL, 33567, US
Mail Address: 4904 RUBY JO DRIVE, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowers Julie Mini 4904 RUBY JO DRIVE, PLANT CITY, FL, 33567
Bois Ashley Othe 4904 RUBY JO DRIVE, PLANT CITY, FL, 33567
Bowers Anthony Othe 4904 RUBY JO DRIVE, PLANT CITY, FL, 33567
BOWERS EDD PASTOR Agent 4904 RUBY JO DRIVE, PLANT CITY, FL, 33567
Bowers Edd Past 4904 RUBY JO DRIVE, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 106 S. Morgan St., PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 271 Ruby Lake Lane, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2025-01-20 106 S. Morgan St., PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2024-11-15 4904 RUBY JO DRIVE, PLANT CITY, FL 33567 -
REINSTATEMENT 2024-11-15 - -
REGISTERED AGENT NAME CHANGED 2024-11-15 BOWERS , EDD, PASTOR -
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 4904 RUBY JO DRIVE, PLANT CITY, FL 33567 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-07 4904 RUBY JO DRIVE, PLANT CITY, FL 33567 -
REINSTATEMENT 2014-10-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2022-07-31
ANNUAL REPORT 2021-08-08
ANNUAL REPORT 2020-08-30
ANNUAL REPORT 2019-09-07
ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State