Search icon

SPRING OF LIVING WATER OUTREACH MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: SPRING OF LIVING WATER OUTREACH MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRING OF LIVING WATER OUTREACH MINISTRY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2005 (20 years ago)
Document Number: N01000007127
FEI/EIN Number 651147570

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1489 N. Military Trail, West Palm Beach, FL, 33409, US
Mail Address: 112 WEDGEWOOD PLAZA DRIVE, WEST PALM BEACH, FL, 33404, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID DONALD O President 112 WEDGEWOOD PLAZA DRIVE, WEST PALM BEACH, FL, 33404
MARCIA MOODIE Vice President 3890 Max Place, BOYNTON BEACH, FL, 33436
MARCIA MOODIE Treasurer 3890 Max Place, BOYNTON BEACH, FL, 33436
PERRIEL BARRY Chief Operating Officer 132 LONGFELLOW DR., PALM SPRING, FL, 33461
TAYLOR MICHELLE D Secretary 1084 DREXEL RD, WEST PALM BEACH, FL, 33417
TAYLOR MICHELLE D CE 1084 DREXEL RD, WEST PALM BEACH, FL, 33417
FAYVOL DAWES Trustee 1401 WATERVIEW CIRCLE, PALM SPRINGS, FL, 33461
Perriel Janice O Trustee 132 LONGFELLOW Dr., PALM SPRING, FL, 33461
REID DONALD O Agent 112 WEDGEWOOD PLAZA DRIVE, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 1489 N. Military Trail, Suite 209, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2021-02-19 1489 N. Military Trail, Suite 209, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 112 WEDGEWOOD PLAZA DRIVE, WEST PALM BEACH, FL 33404 -
REINSTATEMENT 2005-10-12 - -
REGISTERED AGENT NAME CHANGED 2005-10-12 REID, DONALD O -
REINSTATEMENT 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State