Entity Name: | THE LIVING WORD CHURCH OF NICEVILLE, FLORIDA, 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: | 13 Jan 1982 (43 years ago) |
Document Number: | 761457 |
FEI/EIN Number |
592169601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 144 ADAMS STREET, NICEVILLE, FL, 32578 |
Mail Address: | P.O.BOX 468, NICEVILLE, FL, 32588 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE BILLY R | Chairman | 5940 STATE HWY 2 W, DEFUNIAK SPRINGS, FL, 32433 |
MAJORS DANIEL A | Director | 6589 HWY 393, CRESTVIEW, FL, 32539 |
Aspinwall Jonathan D | Director | 4085 POVERTY CREEK RD, CRESTVIEW, FL, 32539 |
MAJORS DEBORAH R | Agent | 6589 HWY 393, CRESTVIEW, FL, 32539 |
MAJORS DEBORAH R | President | 6589 HWY 393, CRESTVIEW, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-19 | MAJORS, DEBORAH R | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-19 | 6589 HWY 393, CRESTVIEW, FL 32539 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-18 | 144 ADAMS STREET, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2009-04-18 | 144 ADAMS STREET, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State