Search icon

EXPECTANT FAITH WORLD MINISTRIES, INC.

Company Details

Entity Name: EXPECTANT FAITH WORLD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Aug 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: N03000007676
FEI/EIN Number 432027982
Address: 101 E. Silver Springs Blvd, OCALA, FL, 34470, US
Mail Address: 101 E. Silver Springs Blvd, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK FOSTER A Agent 13001 SW 67TH AVENUE, OCALA, FL, 34473

President

Name Role Address
CLARK FOSTER A President 13001 SW 67TH AVE, OCALA, FL, 34473

Director

Name Role Address
PARCHMENT PHILLIP A Director 14188 SW 44TH AVE., OCALA, FL, 34473

Advi

Name Role Address
HUNTER GLORIA Advi 1410 Orchard Park Drive, Columbus, OH, 43232

Coun

Name Role Address
Miller Thomas A Coun 405 Sabal Ave, Merritti Island, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-09 101 E. Silver Springs Blvd, Suite 302, OCALA, FL 34470 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 101 E. Silver Springs Blvd, Suite 302, OCALA, FL 34470 No data
NAME CHANGE AMENDMENT 2011-03-28 EXPECTANT FAITH WORLD MINISTRIES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-16 13001 SW 67TH AVENUE, OCALA, FL 34473 No data
AMENDMENT 2008-09-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State