Search icon

WORD OF FAITH MINISTRIES OUTREACH INC. - Florida Company Profile

Company Details

Entity Name: WORD OF FAITH MINISTRIES OUTREACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N02000005872
FEI/EIN Number 710898094

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

Address: 1100 Historic Goldsboro Boulevard, SANFORD, FL, 32771, US
Mail Address: PO BOX 1256, SANFORD, FL, 32772, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER HARLAN President 1100 Historic Goldsboro Blvd, SANFORD, FL, 32771
WALKER CHERYL P Vice President 1100 Historic Goldsboro Blvd, SANFORD, FL, 32771
Hubbert Marvin L Director 249 Toms Road, DEBARY, FL, 32713
Saintvil Roseline Director 108 Wheatfield Circle, Sanford, FL, 32771
Brown Lenard Director 1006 Pecan Avenue, SANFORD, FL, 32771
WALKER HARLAN Agent 1100 Historic Goldsboro Boulevard, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100738 IMAGINE CHRISTIAN ACADEMY EXPIRED 2012-10-15 2017-12-31 - PO BOX 1256, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-04-28 1100 Historic Goldsboro Boulevard, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 1100 Historic Goldsboro Boulevard, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1100 Historic Goldsboro Boulevard, SANFORD, FL 32771 -
AMENDMENT AND NAME CHANGE 2008-10-27 WORD OF FAITH MINISTRIES OUTREACH INC. -
REGISTERED AGENT NAME CHANGED 2004-04-26 WALKER, HARLAN -
AMENDMENT 2002-12-04 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State