Search icon

LIVING WATERS INTERNATIONAL MINISTRIES INC

Company Details

Entity Name: LIVING WATERS INTERNATIONAL MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: N04000000226
FEI/EIN Number 861093212
Address: 1314 SW 160TH AVENUE, WESTON, FL, 33326, US
Mail Address: 1314 SW 160TH AVENUE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386196608 2016-11-03 2016-11-03 1314 SW 160TH AVE, SUNRISE, FL, 333261907, US 7950 SW 30TH ST, SUITE 201, DAVIE, FL, 333281979, US

Contacts

Phone +1 954-790-7707

Authorized person

Name MRS. CYNTHIA VALMONTE
Role MANAGING NURSE
Phone 9547907707

Taxonomy

Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
License Number SW6661
State FL
Is Primary Yes
Taxonomy Code 101YP1600X - Pastoral Counselor
License Number SW6661
State FL
Is Primary No
Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW6661
State FL
Is Primary No

Agent

Name Role Address
AZIZE CINDIA Agent 1314 SW 160TH AVENUE, FORT LAUDERDALE, FL, 33326

President

Name Role Address
AZIZE CINDIA President 1314 SW 160TH AVENUE, WESTON, FL, 33326

Asst

Name Role Address
DE-VALLE MONICA Asst 1314 SW 160TH AVENUE, WESTON, FL, 33326

Secretary

Name Role Address
ISIDORA DONNA Secretary 1314 SW 160TH AVENUE, WESTON, FL, 33326

Vice President

Name Role Address
Swilly Bishop Duane Vice President 1314 SW 160TH AVENUE, WESTON, FL, 33326

Director

Name Role Address
Fenton Alexandra A Director 1314 SW 160TH AVENUE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087967 RIVERS CHURCH ACTIVE 2023-07-27 2028-12-31 No data PO BOX 771105, CORAL SPRINGS, FL, 33067
G21000028832 CREATING HOPE ACTIVE 2021-03-01 2026-12-31 No data 1314 SW 160TH AVE, WESTON,, FL, 33326
G17000059057 CERCA DE LUZ, INC. EXPIRED 2017-05-27 2022-12-31 No data 2500 PARKVIEW DR, SUITE 2115, HALLANDALE BEACH, FL, 33009
G17000058250 COUNSELING FOR EMOTIONAL SOLUTIONS EXPIRED 2017-05-24 2022-12-31 No data 2500 PARKVIEW DRIVE, STE 2115, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1314 SW 160TH AVENUE, FORT LAUDERDALE, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1314 SW 160TH AVENUE, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2009-04-30 1314 SW 160TH AVENUE, WESTON, FL 33326 No data
CANCEL ADM DISS/REV 2007-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2007-06-29 No data No data
AMENDMENT 2004-03-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000172404 LAPSED CACE 05002170 (09) 17TH JUDICIAL CIRCUIT COURT 2005-09-21 2013-05-29 $79,362.08 TOWNE CENTER PROPERTIES, INC., 1400 N. PROVIDENCE RD., BLDG. 1, SUITE 415, MEDIA, PA 19063

Documents

Name Date
ANNUAL REPORT 2024-04-06
Amendment 2024-03-06
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State