WEST COAST WORD CHURCH, INC. - Florida Company Profile

Entity Name: | WEST COAST WORD CHURCH, 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: | 20 Aug 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 May 2020 (5 years ago) |
Document Number: | N01000006003 |
FEI/EIN Number |
593752524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2795 Keystone Road, Building A, TARPON SPRINGS, FL, 34688, US |
Mail Address: | 2795 Keystone Road, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINGSFORD JEFFREY | Treasurer | 2795 Keystone Road, TARPON SPRINGS, FL, 34688 |
DERKSEN CHARLES A | President | 2795 Keystone Road, TARPON SPRINGS, FL, 34688 |
DERKSEN CHARLES A | Agent | 2795 Keystone Road, Tarpon Springs, FL, 34688 |
OWEN KURT | Director | 10380 SW VILLAGE CENTER D #185, PORT ST LUCIE, FL, 34987 |
DERKSEN ANGELA | Secretary | 2795 Keystone Road, TARPON SPRINGS, FL, 34688 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08291900274 | WEST COAST WORD CHRISTIAN ACADEMY | EXPIRED | 2008-10-17 | 2013-12-31 | - | PO BOX 1026, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 2795 Keystone Road, Building A, TARPON SPRINGS, FL 34688 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 2795 Keystone Road, Building A, Tarpon Springs, FL 34688 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 2795 Keystone Road, Building A, TARPON SPRINGS, FL 34688 | - |
AMENDMENT | 2020-05-29 | - | - |
AMENDMENT | 2017-05-12 | - | - |
REINSTATEMENT | 2006-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-08 |
Amendment | 2020-05-29 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-06 |
Amendment | 2017-05-12 |
ANNUAL REPORT | 2017-02-22 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State