Search icon

WORD OF RECONCILIATION MINISTRIES INCORPORATED - Florida Company Profile

Company Details

Entity Name: WORD OF RECONCILIATION MINISTRIES INCORPORATED
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: 03 Jul 2002 (23 years ago)
Document Number: N02000005028
FEI/EIN Number 300096752

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

Mail Address: P.O. BOX 1708, SANTA ROSA BEACH, FL, 32459, US
Address: 497 S. Church Street, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adam Miller Dir P.O. BOX 1708, SANTA ROSA BEACH, FL, 32459
O'NEILL Gene Agent 497 S. Church Street, SANTA ROSA BEACH, FL, 32459
O'NEILL Gene President P.O. BOX 1708, SANTA ROSA BEACH, FL, 32459
CAMPBELL DAVID Treasurer P.O. BOX 1708, SANTA ROSA BEACH, FL, 32459
O'NEILL Gene Treasurer P.O. BOX 1708, SANTA ROSA BEACH, FL, 32459
O'NEILL Gene Director P.O. BOX 1708, SANTA ROSA BEACH, FL, 32459
O'NEILL HEATHER Vice President P.O. BOX 1708, SANTA ROSA BEACH, FL, 32459
O'NEILL HEATHER Director P.O. BOX 1708, SANTA ROSA BEACH, FL, 32459
CAMPBELL DAVID Secretary P.O. BOX 1708, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 497 S. Church Street, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-02-20 497 S. Church Street, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2023-02-20 O'NEILL, Gene -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 497 S. Church Street, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State