Entity Name: | WORD OF FAITH MINISTRIES OF FORT WALTON BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jun 2001 (24 years ago) |
Document Number: | N01000004457 |
FEI/EIN Number | 593700135 |
Address: | 511 N. EGLIN PKWY, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | P O BOX 146, FORT WALTON BEACH, FL, 32549, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruggs Hubert | Agent | 511 N. EGLIN PKWY, FT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
Dortha Ruggs | President | 17 Berwick Circle, Shalimar, FL, 32579 |
Name | Role | Address |
---|---|---|
Laurence Bourque | Vice President | 937 Denton Ave, Fort Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
RUGGS HUBERT | Treasurer | 17 BERWICK CIRCLE, SHALIMAR, FL, 32579 |
Name | Role | Address |
---|---|---|
RUGGS HUBERT | Director | 17 BERWICK CIRCLE, SHALIMAR, FL, 32579 |
PUGH DOLLIE | Director | 319 CHICAGO AVE, VALPARAISO, FL, 32580 |
SAWYER SUSIE C | Director | 502 DONA AVE., FT. WALTON BEACH, FL, 32547 |
Brown Murphy | Director | 50 10th Street, Shalimar, FL, 32579 |
Name | Role | Address |
---|---|---|
SAWYER SUSIE C | Secretary | 502 DONA AVE., FT. WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-19 | Ruggs, Hubert | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-05 | 511 N. EGLIN PKWY, FORT WALTON BEACH, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2002-03-05 | 511 N. EGLIN PKWY, FORT WALTON BEACH, FL 32547 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State