Search icon

BE ENCOURAGED IN THE WORD MINISTRIES, INC.

Company Details

Entity Name: BE ENCOURAGED IN THE WORD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2005 (20 years ago)
Document Number: N04000003036
FEI/EIN Number 571201241
Mail Address: 9873 Lawrence Rd, BOYNTON BEACH, FL, 33436, US
Address: 9873 Lawrence Rd #C104, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HARRELL-BOYD ANNETTE Dr. Agent 9873 Lawrence Rd, BOYNTON BEACH, FL, 33436

President

Name Role Address
HARRELL-BOYD ANNETTE BDr. President 9873 LAWRENCE RD, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
SINKFIELD ALEX I Vice President 9873 LAWRENCE DR, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
GLINTON-CHARLES RICHELLE Treasurer 1351 SW 13TH AV, BOYNTON BEACH, FL, 33435

Officer

Name Role Address
BOYD JOHN FDr. Officer 9873 Lawrence Rd, BOYNTON BEACH, FL, 33436

Director

Name Role Address
Sinkfield Jimmy Director 391 NE 28th Court, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 9873 Lawrence Rd #C104, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2024-01-22 9873 Lawrence Rd #C104, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2017-03-31 HARRELL-BOYD, ANNETTE, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 9873 Lawrence Rd, H104, BOYNTON BEACH, FL 33436 No data
AMENDMENT 2005-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State