Search icon

TIME OF REFRESHING CHRISTIAN WORSHIP CENTER, INC. OUTREACH MINISTRY - Florida Company Profile

Company Details

Entity Name: TIME OF REFRESHING CHRISTIAN WORSHIP CENTER, INC. OUTREACH MINISTRY
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N95000000909
FEI/EIN Number 593311340

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

Address: 7919 Magnolia Homes Road, Orlando, FL, 32810, US
Mail Address: PO Box 680673, ORLANDO, FL, 32868, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spencer Kelley B 7919 Magnolia Homes Rd, ORLANDO, FL, 32810
SPENCER Jesse W President 478 East Altamonte Dr, Atltamonte Springs, FL, 32701
Davis Tameka Vice President 7919 Magnolia Homes Rd, ORLANDO, FL, 32810
Davis Tameka President 7919 Magnolia Homes Rd, ORLANDO, FL, 32810
SPENCER SHEILA JDr. Agent 478 East Altamonte Dr, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 478 East Altamonte Dr, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 7919 Magnolia Homes Road, Orlando, FL 32810 -
REGISTERED AGENT NAME CHANGED 2015-03-09 SPENCER, SHEILA J, Dr. -
CHANGE OF MAILING ADDRESS 2014-02-17 7919 Magnolia Homes Road, Orlando, FL 32810 -
REINSTATEMENT 2002-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State