Search icon

WORDS OF ENCOURAGEMENT MINISTRY, INC.

Company Details

Entity Name: WORDS OF ENCOURAGEMENT MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: N04000005753
FEI/EIN Number 562470410
Address: 286 Norgrove St. SE, Palm Bay, FL, 32909, US
Mail Address: 286 Norgrove St. SE, Palm Bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Gage Janette Agent 286 Norgrove St. SE, Palm Bay, FL, 32909

President

Name Role Address
Gage JANETTE President 286 Norgrove St. SE, Palm Bay, FL, 32909

Chief Operating Officer

Name Role Address
GUILFORD MARCUS Chief Operating Officer 286, PalmBay, FL, 32909

Director

Name Role Address
CAREY MONIQUE L Director 286, PalmBay, FL, 32909
Graham Matthew L Director 286, PalmBay, FL, 32909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 286 Norgrove St. SE, Palm Bay, FL 32909 No data
CHANGE OF MAILING ADDRESS 2023-05-16 286 Norgrove St. SE, Palm Bay, FL 32909 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 286 Norgrove St. SE, Palm Bay, FL 32909 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-15 Gage, Janette No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
REINSTATEMENT 2023-05-16
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State