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 |
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 |
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 | - | - |
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