Search icon

LIVING WORD FELLOWSHIP OF FORT MYERS, INC. - Florida Company Profile

Company Details

Entity Name: LIVING WORD FELLOWSHIP OF FORT MYERS, 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: 30 Aug 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (17 years ago)
Document Number: 770035
FEI/EIN Number 592301809

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

Address: 5142 LAKE TOSCANA DRIVE, WIMAUMA, FL, 33598, US
Mail Address: 5142 LAKE TOSCANA DRIVE, WIMAUMA, FL, 33598
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTMAN PAUL O President 5142 LAKE TOSCANA DRIVE, WIMAUMA, FL, 33598
PORTMAN PAUL O Director 5142 LAKE TOSCANA DRIVE, WIMAUMA, FL, 33598
PORTMAN JEFF P Director 109 S Sweet Gum Place, Broken Arrow, OK, 740124546
PORTMAN JEFF P Treasurer 109 S Sweet Gum Place, Broken Arrow, OK, 740124546
PORTMAN JEFF P Vice President 109 S Sweet Gum Place, Broken Arrow, OK, 740124546
PORTMAN JENNETH A Secretary 5142 LAKE TOSCANA DRIVE, WIMAUMA, FL, 33598
PORTMAN JENNETH A Director 5142 LAKE TOSCANA DRIVE, WIMAUMA, FL, 33598
PORTMAN PAUL O Agent 5142 LAKE TOSCANA DRIVE, WIMAUMA, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000054556 DANIEL'S ACADEMY EXPIRED 2013-06-06 2018-12-31 - 13410 SHIRE LANE, FT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 5142 LAKE TOSCANA DRIVE, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2010-01-08 5142 LAKE TOSCANA DRIVE, WIMAUMA, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 5142 LAKE TOSCANA DRIVE, WIMAUMA, FL 33598 -
CANCEL ADM DISS/REV 2008-10-27 - -
REGISTERED AGENT NAME CHANGED 2008-10-27 PORTMAN, PAUL OPRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 1986-04-28 LIVING WORD FELLOWSHIP OF FORT MYERS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State