Search icon

DIVINE WORD RADIO, INC.

Company Details

Entity Name: DIVINE WORD RADIO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 06 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: F06000007571
FEI/EIN Number 200061049
Address: 429 Pou Station Road, Pensacola, FL, 32507, US
Mail Address: 429 Pou Station Road, Pensacola, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: ALABAMA

Agent

Name Role Address
CHURCH GENE Agent 429 Pou Station Road, Pensacola, FL, 32507

Secretary

Name Role Address
Church Gene Secretary 429 Pou Station Road, Pensacola, FL, 32507

Chairman

Name Role Address
Church Gene Chairman 429 Pou Station Road, Pensacola, FL, 32507

President

Name Role Address
Church Gene President 429 Pou Station Road, Pensacola, FL, 32507

Vice Chairman

Name Role Address
Church Jeaniene Vice Chairman 429 Pou Station Road, Pensacola, FL, 32501

Vice President

Name Role Address
Church Jeaniene Vice President 429 Pou Station Road, Pensacola, FL, 32501

Director

Name Role Address
McCay Zac Director 6021 Drexel Rd, Pensacola, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030730 CASUALTIES OF ADDICTION, INC. ACTIVE 2020-03-10 2025-12-31 No data 2 PORTOFINO DRIVE, SUITE 1704, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 429 Pou Station Road, Pensacola, FL 32507 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 429 Pou Station Road, Pensacola, FL 32507 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 429 Pou Station Road, Pensacola, FL 32507 No data
REINSTATEMENT 2020-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-10 CHURCH, GENE No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-03-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State