Entity Name: | WORD WATCHERS FELLOWSHIP, 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: | 07 Jul 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2020 (5 years ago) |
Document Number: | 733237 |
FEI/EIN Number |
81-6434765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2160 19th ST SW, NAPLES, FL, 34117, US |
Mail Address: | 2160 19th ST SW, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVES JOSEPH A | Director | 2160 19th ST SW, NAPLES, FL, 34117 |
STEVES JOSEPH A | President | 2160 19th ST SW, NAPLES, FL, 34117 |
Russell Sharon R | Director | 1179 Piney Grove Church Rd, Defuniak Springs, FL, 32433 |
Russell Sharon R | Treasurer | 1179 Piney Grove Church Rd, Defuniak Springs, FL, 32433 |
Steves Brigitte | Director | 2160 19th ST SW, NAPLES, FL, 34117 |
Steves Brigitte | Vice President | 2160 19th ST SW, NAPLES, FL, 34117 |
STEVES JOSEPH A | Agent | 2160 19th ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-05 | 2160 19th ST SW, NAPLES, FL 34117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-19 | 2160 19th ST SW, NAPLES, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-19 | STEVES, JOSEPH A | - |
CHANGE OF MAILING ADDRESS | 2013-08-19 | 2160 19th ST SW, NAPLES, FL 34117 | - |
REINSTATEMENT | 2001-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-06-05 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-03-09 |
ANNUAL REPORT | 2016-09-05 |
ANNUAL REPORT | 2015-05-03 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-08-19 |
ANNUAL REPORT | 2012-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State