Search icon

TVO COMMUNITY DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: TVO COMMUNITY DEVELOPMENT, 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: 05 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: N08000005587
FEI/EIN Number 262456585

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

Address: The Hope Church - TVO Comm Dev, 3032 Monte Carlo Trail, ORLANDO, FL, 32805, US
Mail Address: The Hope Church - TVO Comm Dev, 3032 Monte Carlo Trail, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS ALLEN T Director 2325 ROAT DRIVE, ORLANDO, FL, 32835
WIGGINS ALLEN T President 2325 ROAT DRIVE, ORLANDO, FL, 32835
WIGGINS DEBORAH Director 2325 ROAT DRIVE, ORLANDO, FL, 32835
MORTON MYLIKA Director 809 HANKINS CIRCLE, ORLANDO, FL, 32805
FELTON BRANDY Secretary 948 GOLDWYN AVE., ORLANDO, FL, 32805
WIGGINS ALLEN Agent The Hope Church - TVO Comm Dev, ORLANDO, FL, 32805
WIGGINS DEBORAH Vice President 2325 ROAT DRIVE, ORLANDO, FL, 32835
MORTON MYLIKA Treasurer 809 HANKINS CIRCLE, ORLANDO, FL, 32805
FELTON BRANDY Director 948 GOLDWYN AVE., ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-19 - -
REGISTERED AGENT NAME CHANGED 2023-10-19 WIGGINS, ALLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 The Hope Church - TVO Comm Dev, 3032 Monte Carlo Trail, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2021-04-26 The Hope Church - TVO Comm Dev, 3032 Monte Carlo Trail, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 The Hope Church - TVO Comm Dev, 3032 Monte Carlo Trail, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State