Entity Name: | WORD OF FAITH MINISTRIES OF FORT WALTON BEACH, 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: | 22 Jun 2001 (24 years ago) |
Document Number: | N01000004457 |
FEI/EIN Number |
593700135
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
SAWYER SUSIE C | Secretary | 502 DONA AVE., FT. WALTON BEACH, FL, 32547 |
SAWYER SUSIE C | Director | 502 DONA AVE., FT. WALTON BEACH, FL, 32547 |
Brown Murphy | Director | 50 10th Street, Shalimar, FL, 32579 |
Ruggs Hubert | Agent | 511 N. EGLIN PKWY, FT WALTON BEACH, FL, 32547 |
Laurence Bourque | Vice President | 937 Denton Ave, Fort Walton Beach, FL, 32547 |
Eva Harrison Apostle | President | 9119 Hanston Place, Montgomery, AL, 36117 |
RUGGS HUBERT Deacon | Treasurer | 17 BERWICK CIRCLE, SHALIMAR, FL, 32579 |
RUGGS HUBERT Deacon | Director | 17 BERWICK CIRCLE, SHALIMAR, FL, 32579 |
PUGH DOLLIE Apostle | Director | 319 CHICAGO AVE, VALPARAISO, FL, 32580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-19 | Ruggs, Hubert | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-05 | 511 N. EGLIN PKWY, FORT WALTON BEACH, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2002-03-05 | 511 N. EGLIN PKWY, FORT WALTON BEACH, FL 32547 | - |
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: 03 May 2025
Sources: Florida Department of State