Search icon

TABERNACLE OF PRAISE AND WORSHIP HELPING HANDS MINISTRIES, INTERNATIONAL TOPAW: ANGLES ON A MISSION, INC. - Florida Company Profile

Company Details

Entity Name: TABERNACLE OF PRAISE AND WORSHIP HELPING HANDS MINISTRIES, INTERNATIONAL TOPAW: ANGLES ON A MISSION, 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: 29 Oct 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: N07000010575
FEI/EIN Number 261419962

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

Address: 3844 CR 230, WILDWOOD, FL, 34785
Mail Address: 401 West 5th Street, East Liverpool, OH, 43920, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUASTELLA CONJAILA President 3844 CR 230, WILDWOOD, FL, 34785
FORBES CHRISTINE Secretary 2201 BAHAMA DRIVE, MIRAMAR, FL, 33414
WILLIAMS GRACE A Treasurer 21 WESTMINISTER STREET, HARTFORD, CT, 06112
Overton Evelyn Vice President 6930 Temple Palms Ave, Tampa, FL, 33617
GUASTELLA CONJAILA Agent 3844 CR 230, WILDWOOD, FL, 34785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016492 TOPAW HELPING HANDS MINISTRY A-Z CONSIGNMENT & THRIFT OUTREACH EXPIRED 2010-02-19 2015-12-31 - 450 S OLD DIXIE HIGHWAY #1, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-19 3844 CR 230, WILDWOOD, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 3844 CR 230, WILDWOOD, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-02 3844 CR 230, WILDWOOD, FL 34785 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State