Search icon

WORLD WIDE PRISON MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: WORLD WIDE PRISON MINISTRY, INC.
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: 02 Nov 1976 (48 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 737203
FEI/EIN Number 591711397

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1032 S HARPER, LAURENS, SC, 29360, US
Mail Address: PO BOX 268, LAURENS, SC, 29360, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCEACHERN, JOANN Director 1032 S. HARPER, LAURENS, SC, 29360
STECHER, WILLIAM N , JR Vice President 1032 S HARPER, LAURENS, SC, 29360
STECHER, WILLIAM N , JR Director 1032 S HARPER, LAURENS, SC, 29360
HARRIS, LINDA S Secretary P.O. Box 471, FOUNTAIN INN, SC, 29644
MCEACHERN, JOANN President 1032 S. HARPER, LAURENS, SC, 29360
HARRIS LINDA S Treasurer P.O. Box 471, FOUNTAIN INN, SC, 29644
NORMAN HAZEL Director 673 MT. CARMEL RD., GRAY COURT, SC, 29645
HARRIS RICK Director P.O. Box 471, FOUNTAIN INN, SC, 29644
MCEACHERN HOPE M Agent 13216 Shadberry Lane, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 13216 Shadberry Lane, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2004-01-30 MCEACHERN, HOPE M -
CHANGE OF PRINCIPAL ADDRESS 1996-06-25 1032 S HARPER, LAURENS, SC 29360 -
CHANGE OF MAILING ADDRESS 1996-06-25 1032 S HARPER, LAURENS, SC 29360 -
NAME CHANGE AMENDMENT 1994-05-12 WORLD WIDE PRISON MINISTRY, INC. -
REINSTATEMENT 1986-08-29 - -
NAME CHANGE AMENDMENT 1986-08-29 OLIVER MCEACHERN MINISTRIES, INC. -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State