Search icon

TRUE WORSHIP OUTREACH MINISTRIES CORPORATION

Company Details

Entity Name: TRUE WORSHIP OUTREACH MINISTRIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: N13000008251
FEI/EIN Number 46-3796432
Address: 1856 MARTIN LUTHER KING JR WAY, SARASOTA, FL, 34234, US
Mail Address: 3002 BUNCHE ST, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Tunstall Catherine C Agent 2040 Whispering Trails Blvd., Winter Haven, FL, 33884

President

Name Role Address
TUNSTALL WESLEY JR President 3002 BUNCHE ST, SARASOTA, FL, 34234

Chief Executive Officer

Name Role Address
TUNSTALL WESLEY JR Chief Executive Officer 3002 BUNCHE ST, SARASOTA, FL, 34234

Officer

Name Role Address
Tunstall Johnnie L Officer 2927 N. Links Avenue, SARASOTA, FL, 34234
TUNSTALL CATHERINE Officer 2040 Whispering Trails Blvd., Winter Haven, FL, 33884
TUNSTALL KATHY JR Officer 3002 BUNCHE ST, SARASOTA, FL, 34234

Director

Name Role Address
JACOBS SHIRLEY Director 2435 BOOKER AVENUE, SARASOTA, FL, 34234
SMITH ULYSSES Director 2511 PERSHING AVENUE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Tunstall, Catherine C No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 2040 Whispering Trails Blvd., Winter Haven, FL 33884 No data
CHANGE OF MAILING ADDRESS 2022-04-12 1856 MARTIN LUTHER KING JR WAY, SARASOTA, FL 34234 No data
AMENDMENT 2017-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 1856 MARTIN LUTHER KING JR WAY, SARASOTA, FL 34234 No data
REINSTATEMENT 2015-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
Amendment 2017-08-04
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State