Search icon

TRUE WORD MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: TRUE WORD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

TRUE WORD MINISTRIES, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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 Jul 2016 (9 years ago)
Document Number: N16000007724
FEI/EIN Number 81-3321914

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

Address: 7815 Canyon Lake Circle, Orlando, FL 32835
Mail Address: 7815 Canyon Lake Circle, Orlando, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORSEY, CHARLES H, III Agent 7815 Canyon Lake Circle, Orlando, FL 32835
DORSEY, CHARLES H, III President 7815 Canyon Lake Circle, Orlando, FL 32835
HOBBS, DINA M Director 7815 Canyon Lake Circle, Orlando, FL 32835
COOPER, JEWEL D Director 4192 GALLIMORE ST, ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 7815 Canyon Lake Circle, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2020-05-28 7815 Canyon Lake Circle, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 7815 Canyon Lake Circle, Orlando, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-17
Domestic Non-Profit 2016-07-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-3321914 Corporation Unconditional Exemption 7815 CANYON LAKE CIR, ORLANDO, FL, 32835-5374 2016-11
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_81-3321914_TRUEWORLDMINISTRIESINC_08222016.tif

Form 990-N (e-Postcard)

Organization Name TRUE WORD MINISTRIES
EIN 81-3321914
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7815 Canyon Lake Circle, Orlando, FL, 32835, US
Principal Officer's Name Charles H Dorsey III
Principal Officer's Address 7815 Canyon Lake Circle, Orlando, FL, 32835, US
Organization Name TRUE WORD MINISTRIES
EIN 81-3321914
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7815 Canyon Lake Circle, Orlando, FL, 32835, US
Principal Officer's Name Charles H Dorsey III
Principal Officer's Address 7815 Canyon Lake Circle, Orlando, FL, 32835, US
Organization Name TRUE WORD MINISTRIES
EIN 81-3321914
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7815 Canyon Lake Circle, Orlando, FL, 32835, US
Principal Officer's Name Charles Dorsey III
Principal Officer's Address 7815 Canyon Lake Circle, Orlando, FL, 32835, US
Organization Name TRUE WORD MINISTRIES
EIN 81-3321914
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7919 Courtleigh Drive, Orllando, FL, 32935, US
Principal Officer's Name Charles H Dorsey III
Principal Officer's Address 7919 Courtleigh Drive, Orlando, FL, 32935, US
Organization Name TRUE WORD MINISTRIES
EIN 81-3321914
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9252 Lake Fischer Blvd, Gotcha, FL, 34734, US
Principal Officer's Name Charles H Dorsey III
Principal Officer's Address 9252 Lake Fischer Blvd, Gotcha, FL, 34734, US
Organization Name TRUE WORD MINISTRIES
EIN 81-3321914
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2837 Villafuerte Pointe Apt 102, Orlando, FL, 32835, US
Principal Officer's Name Charles H Dorsey III
Principal Officer's Address 2837 Villafuerte Pointe Apt 102, Orlando, FL, 32835, US

Date of last update: 19 Feb 2025

Sources: Florida Department of State