Search icon

LIVING WORD EVANGELICAL MINISTRY, INC.

Company Details

Entity Name: LIVING WORD EVANGELICAL MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Aug 2000 (24 years ago)
Date of dissolution: 04 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2007 (17 years ago)
Document Number: N00000005718
FEI/EIN Number 593738372
Address: 7518 LAUREL HILL DRIVE, ORLANDO, FL, 32818
Mail Address: 7518 LAUREL HILL DRIVE, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BARTLEY GENEVA T Agent 7518 LAUREL HILL DRIVE, ORLANDO, FL, 32818

President

Name Role Address
BARTLEY LEROY L President 7518 LAUREL HILL DRIVE, ORLANDO, FL, 32818

Director

Name Role Address
BARTLEY LEROY L Director 7518 LAUREL HILL DRIVE, ORLANDO, FL, 32818
HICKS REGINALD D Director 219 LIME AVE, ORLANDO, FL, 32805

Treasurer

Name Role Address
BARTLEY LEROY L Treasurer 7518 LAUREL HILL DRIVE, ORLANDO, FL, 32818
BARTLEY GENEVA T Treasurer 7518 LAUREL HILL DRIVE, ORLANDO, FL, 32818
HICKS REGINALD D Treasurer 219 LIME AVE, ORLANDO, FL, 32805
WOODARD FRANK Treasurer 8056 CANYON LAKE CIRCLE, ORLANDO, FL, 32835

Vice President

Name Role Address
BARTLEY GENEVA T Vice President 7518 LAUREL HILL DRIVE, ORLANDO, FL, 32818

Secretary

Name Role Address
BARTLEY GENEVA T Secretary 7518 LAUREL HILL DRIVE, ORLANDO, FL, 32818

Chairman

Name Role Address
WOODARD FRANK Chairman 8056 CANYON LAKE CIRCLE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 7518 LAUREL HILL DRIVE, ORLANDO, FL 32818 No data
AMENDMENT 2003-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-22 7518 LAUREL HILL DRIVE, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2002-02-22 7518 LAUREL HILL DRIVE, ORLANDO, FL 32818 No data

Documents

Name Date
Voluntary Dissolution 2007-12-04
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-07-28
Amendment 2003-04-28
ANNUAL REPORT 2002-10-29
ANNUAL REPORT 2001-08-31
Domestic Non-Profit 2000-08-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State