Entity Name: | WORD OF GOD MINISTRIES OF TAMPA, INCORPORATED |
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: | 17 Mar 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N97000001462 |
FEI/EIN Number |
593433382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | REV. BETTY J. DORSEY, 1113 SEMINOLE SKY DR, RUSKIN, FL, 33570 |
Mail Address: | 1113 SEMINOLE SKY DR., RUSKIN, FL, 33570 |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON RHONTAE | Secretary | 3143 6TH AVE SOUTH, ST. PETERSBURG, FL, 33712 |
WATSON RHONTAE | Director | 3143 6TH AVE SOUTH, ST. PETERSBURG, FL, 33712 |
MUNGO MARLISA R | Treasurer | 1113 SEMINOLE SKY DR., RUSKIN, FL, 33570 |
MUNGO MARLISA R | Director | 1113 SEMINOLE SKY DR., RUSKIN, FL, 33570 |
DORSEY BETTY J | President | 1113 SEMINOLE SKY DR., RUSKIN, FL, 33570 |
DORSEY BETTY J | Director | 1113 SEMINOLE SKY DR., RUSKIN, FL, 33570 |
DORSEY BETTY J | Agent | 1113 SEMINOLE SKY DR., RUSKIN, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | REV. BETTY J. DORSEY, 1113 SEMINOLE SKY DR, RUSKIN, FL 33570 | - |
CHANGE OF MAILING ADDRESS | 2012-02-13 | REV. BETTY J. DORSEY, 1113 SEMINOLE SKY DR, RUSKIN, FL 33570 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 1113 SEMINOLE SKY DR., RUSKIN, FL 33570 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State