Search icon

THE WORD OF GOD CHURCH OF THE PENTECOSTAL ASSEMBLIES OF THE WORLD, INC. - Florida Company Profile

Company Details

Entity Name: THE WORD OF GOD CHURCH OF THE PENTECOSTAL ASSEMBLIES OF THE WORLD, 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 Jan 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 1988 (37 years ago)
Document Number: 750483
FEI/EIN Number 592303041

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

Address: 1733 MERCY DRIVE, ORLANDO, FL, 32808
Mail Address: 1733 MERCY DRIVE, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newton Billy President 1733 Mercy Drive, Orlando, FL, 32808
Newton Billy Director 1733 Mercy Drive, Orlando, FL, 32808
Newton John M Director 205 Blue Cypress Dr. Groveland, Fl 34736, Groveland, FL, 34736
MCKINNON PAMELA C Director 11674 SIR WINSTON WAY, ORLANDO, FL, 32824
Ingram Darold ASr. Elde 1733 MERCY DRIVE, ORLANDO, FL, 32808
NEWTON, BILLY G. Agent 1733 Mercy Drive, Orlando, FL, 32808
PAUL, DELLA Director 237 FANFARE AVE., ORLANDO, FL 00000, Fl, 32811
PAUL, DELLA Secretary 237 FANFARE AVE., ORLANDO, FL 00000, Fl, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 1733 Mercy Drive, Orlando, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-14 1733 MERCY DRIVE, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2001-06-14 1733 MERCY DRIVE, ORLANDO, FL 32808 -
NAME CHANGE AMENDMENT 1988-07-18 THE WORD OF GOD CHURCH OF THE PENTECOSTAL ASSEMBLIES OF THE WORLD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State