Entity Name: | WORD OF FAITH BIBLE CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 16 Sep 1970 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Mar 1996 (29 years ago) |
Document Number: | 719322 |
FEI/EIN Number |
591881680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 512 N Prospect Street, CRESCENT CITY, FL, 32112, US |
Mail Address: | 512 N Prospect Street, CRESCENT CITY, FL, 32112, US |
ZIP code: | 32112 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX, REBECCA K | Treasurer | 107 MCCLAIN BLVD, CRESCENT CITY, FL, 32112 |
Thomas Richard M | President | 512 N Prospect Street, CRESCENT CITY, FL, 32112 |
Cox Kevin | Seni | 107 McClain Blvd, Crescent City, FL, 32112 |
Jacobs Bubba | Director | 100 Wilderness Trail, Crescent City, FL, 32112 |
Breisinger Rhonda | Director | P.O. Box 680, Pomona Park, FL, 32181 |
Haines Aaron | Vice President | 106 Wilderness Trail, Crescent City, FL, 32112 |
COX REBECCA K | Agent | 107 MCCLAIN BLVD, CRESCENT CITY, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 512 N Prospect Street, CRESCENT CITY, FL 32112 | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 512 N Prospect Street, CRESCENT CITY, FL 32112 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | COX, REBECCA KAY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-15 | 107 MCCLAIN BLVD, CRESCENT CITY, FL 32112 | - |
NAME CHANGE AMENDMENT | 1996-03-21 | WORD OF FAITH BIBLE CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State