Search icon

LIVING WATER COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: LIVING WATER COMMUNITY 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: 28 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: N02000002287
FEI/EIN Number 043630174

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

Address: 1501 RIVERLAND ROAD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 1501 RIVERLAND ROAD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES AMANDA C Director 1501 RIVERLAND ROAD, FORT LAUDERDALE, FL, 33312
Thompson Ricardo JSr. Agent 1368 NW 91ST AVENUE, CORAL SPRINGS, FL, 33071
THOMPSON DEBORAH S Secretary 1368 NW 91ST AVENUE, CORAL SPRINGS, FL, 33071
THOMPSON DEBORAH S Director 1368 NW 91ST AVENUE, CORAL SPRINGS, FL, 33071
THOMPSON RICARDO JSr. President 1368 NW 91ST AVENUE, CORAL SPRINGS, FL, 33071
THOMPSON RICARDO JSr. Director 1368 NW 91ST AVENUE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055385 LIVING WATER CHRISTIAN ACADEMY ACTIVE 2023-05-01 2028-12-31 - 1501 RIVERLAND ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-06-13 Thompson , Ricardo Joseph , Sr. -
AMENDMENT 2019-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-10 1501 RIVERLAND ROAD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2004-03-10 1501 RIVERLAND ROAD, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-05-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-13
Amendment 2019-01-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State