Search icon

PREPARING THE WAY NETWORK INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PREPARING THE WAY NETWORK INTERNATIONAL, 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: 14 Jan 2003 (22 years ago)
Document Number: N03000000472
FEI/EIN Number 830346697

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

Address: 10676 UNION STAR CHURCH RD., WEST FORK, AR, 72774, US
Mail Address: P.O. BOX 693, WEST FORK, AR, 72774, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTZ D. STEVE President 10676 UNION STAR CHURCH RD, WEST FORK, AR, 72774
SCHULTZ D. STEVE Director 10676 UNION STAR CHURCH RD, WEST FORK, AR, 72774
SCHULTZ R. DIANE Secretary 10676 UNION STAR CHURCH RD., WEST FORK, AR, 72774
SCHULTZ R. DIANE Treasurer 10676 UNION STAR CHURCH RD., WEST FORK, AR, 72774
COPP DAVID F Director 2226 TERMINO AVE, LONG BEACH, CA, 90815
FLINT GARY Agent 615 NASSAU ST, IMMOKALEE, FL, 34142
WEBSTER SCOTT Director 1491 BRENTWOOD DR., MARIETTA, GA, 30062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052915 CONGRESS WBN NORTH AMERICA ACTIVE 2019-04-30 2029-12-31 - PO BOX 693, WEST FORK, AR, 72774

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-17 FLINT, GARY -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 615 NASSAU ST, IMMOKALEE, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-11 10676 UNION STAR CHURCH RD., WEST FORK, AR 72774 -
CHANGE OF MAILING ADDRESS 2005-07-18 10676 UNION STAR CHURCH RD., WEST FORK, AR 72774 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State