Entity Name: | WORLD HEALING CENTER CHURCH, 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: | 06 Sep 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jan 2014 (11 years ago) |
Document Number: | 770114 |
FEI/EIN Number |
592457046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 WILLIAM D TATE AVE., GRAPEVINE, TX, 76051-4337 |
Mail Address: | 3400 William D. Tate Avenue, GRAPEVINE, TX, 76051, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINN BENEDICTUS | Chairman | 3400 WILLIAM D. TATE AVENUE, GRAPEVINE, TX, 76051 |
PRICE DONALD | Director | 3400 WILLIAM D TATE AVE., GRAPEVINE, TX, 760514337 |
Sims Judge L | Director | 3400 WILLIAM D TATE AVE., GRAPEVINE, TX, 760514337 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-04 | 3400 WILLIAM D TATE AVE., GRAPEVINE, TX 76051-4337 | - |
AMENDMENT | 2014-01-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-08 | NRAI SERVICES, INC | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-20 | 3400 WILLIAM D TATE AVE., GRAPEVINE, TX 76051-4337 | - |
NAME CHANGE AMENDMENT | 2000-10-03 | WORLD HEALING CENTER CHURCH, INC. | - |
NAME CHANGE AMENDMENT | 1997-11-03 | WORLD OUTREACH CHURCH, INC. | - |
NAME CHANGE AMENDMENT | 1995-05-01 | WORLD OUTREACH CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State