Search icon

END TIME WORD & PRAYER MINISTRIES INC.

Company Details

Entity Name: END TIME WORD & PRAYER MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: N04000005662
FEI/EIN Number 010736099
Address: 4835 Brighton Brighton Lakes Blvd, BOYNTON BEACH, FL, 33436, US
Mail Address: 4835 BRIGHTON LAKES BLVD, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Robinson Mark ASr Agent 4835 BRIGHTON LAKES BLVD, Boynton Beach, FL, 33436

Director

Name Role Address
RILEY CLIFF FSR. Director 414 SW 1ST COURT, BOYNTON BEACH, FL, 33436
FARRINGTON JOSEPH HJR. Director 1100 SW 4TH AVENUE, DELRAY BEACH, FL, 33435
Riley GLORIASTEEN Director 414 SW 1st Court, DELRAY BEACH, FL, 33435

Treasurer

Name Role Address
Robinson Tammie SR Treasurer 4835 BRIGHTON LAKES BLVD, Boynton Beach, FL, 33436

President

Name Role Address
ROBINSON MARK ASR President 4835 BRIGHTON LAKES BLVD, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 4835 Brighton Brighton Lakes Blvd, BOYNTON BEACH, FL 33436 No data
AMENDMENT 2020-03-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 4835 BRIGHTON LAKES BLVD, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2020-03-05 4835 Brighton Brighton Lakes Blvd, BOYNTON BEACH, FL 33436 No data
REINSTATEMENT 2018-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-26 Robinson, Mark A, Sr No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-17
Amendment 2020-03-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-06-26
REINSTATEMENT 2010-03-05
ANNUAL REPORT 2008-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State