Search icon

WORD WATCHERS FELLOWSHIP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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