Search icon

LIVING WATER MINISTRIES OF GREATER ORLANDO, INC.

Company Details

Entity Name: LIVING WATER MINISTRIES OF GREATER ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 11 Oct 1996 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F96000005284
FEI/EIN Number 04-2951155
Address: 5417 Napoli Cove, Lake Mary, FL 32746
Mail Address: 5417 Napoli Cove, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
HALE, ROBERT H Agent 5417 Napoli Cove, Lake Mary, FL 32746

Secretary

Name Role Address
EDWARDS, JIM Secretary 813 EAGLE CLAW CT, LAKE MARY, FL 32746

Treasurer

Name Role Address
EDWARDS, JIM Treasurer 813 EAGLE CLAW CT, LAKE MARY, FL 32746

Director

Name Role Address
EDWARDS, JIM Director 813 EAGLE CLAW CT, LAKE MARY, FL 32746
HALE, ROBERT H Director 5417 Napoli Cove, Lake Mary, FL 32746
HALE, JOHNA L Director 5417 Napoli Cove, Lake Mary, FL 32746
PROCTOR, RALPH Director 133 CARRIAGE HILL DR., CASSELBERRY, FL 32709

President

Name Role Address
HALE, ROBERT H President 5417 Napoli Cove, Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 5417 Napoli Cove, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2016-04-15 5417 Napoli Cove, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 5417 Napoli Cove, Lake Mary, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State