Search icon

TRUE SANCTUARY OF PRAISE, INC.

Company Details

Entity Name: TRUE SANCTUARY OF PRAISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2020 (5 years ago)
Document Number: N11000008446
FEI/EIN Number 453122676
Address: 6528 HWY 301 S SUITE #111, RIVERVIEW, FL, 33578, US
Mail Address: 13194 US HWY 301 S, SUITE 193, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUE SANCTUARY OF PRAISE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 453122676 2024-04-16 TRUE SANCTUARY OF PRAISE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8139272957
Plan sponsor’s address 13194 HWY 301 S STE 193, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing DWAYNE C PERRY
Valid signature Filed with authorized/valid electronic signature
TRUE SANCTUARY OF PRAISE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 453122676 2023-03-29 TRUE SANCTUARY OF PRAISE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8137485573
Plan sponsor’s address 13194 HWY 301 S STE 193, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing DWAYNE PERRY
Valid signature Filed with authorized/valid electronic signature
TRUE SANCTUARY OF PRAISE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 453122676 2020-05-18 TRUE SANCTUARY OF PRAISE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8139272957
Plan sponsor’s address 13194 HWY 301 S STE 193, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing COURTNEY HOLLEY
Valid signature Filed with authorized/valid electronic signature
TRUE SANCTUARY OF PRAISE, INC 401 K PROFIT SHARING PLAN TRUST 2018 453122676 2019-10-03 TRUE SANCTUARY OF PRAISE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8139272957
Plan sponsor’s address 13194 HWY 301 S STE 193, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing COURTNEY HOLLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PERRY DWAYNE C Agent 11010 SAILBROOKE DR, RIVERVIEW, FL, 33579

President

Name Role Address
PERRY DWAYNE C President 11010 SAILBROOKE DR, RIVERVIEW, FL, 33579

Vice President

Name Role Address
MARCELLUS-PERRY ESTHER Vice President 11010 SAILBROOKE DR, RIVERVIEW, FL, 33579

Director

Name Role Address
MARCELLUS-PERRY ESTHER Director 11010 SAILBROOKE DR, RIVERVIEW, FL, 33579
Steen Willie Director 13347 Graham Yarden Dr, RIVERVIEW, FL, 33579
BYERS TRINITY Director 13908 ARBOR PINES DR, RIVERVIEW, FL, 33579

Secretary

Name Role Address
WILLIAMS HONNA R Secretary 10159 CELTIC ASH DR, RIVERVIEW, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088543 THE ACADEMY AT TRUE SANCTUARY OF PRAISE, INC. EXPIRED 2012-09-10 2017-12-31 No data 13194 US HIGHWAY 301 SOUTH SUITE 193, RIVERVIEW, FL, 33578
G12000058735 TSOP ACADEMY, INC EXPIRED 2012-06-14 2017-12-31 No data 13194 US HIGHWAY 301 SOUTH, SUITE 193, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-29 No data No data
AMENDMENT 2019-04-24 No data No data
AMENDMENT 2014-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-22 6528 HWY 301 S SUITE #111, RIVERVIEW, FL 33578 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-01
Amendment 2020-07-29
ANNUAL REPORT 2020-03-23
Amendment 2019-04-24
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State