Search icon

WORDS FOR LIFE INTL. MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORDS FOR LIFE INTL. MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N04000010237
FEI/EIN Number 202309799
Address: 970 SW 6th Avenue, OCALA, FL, 34471, US
Mail Address: P.O.Box 771883, OCALA, FL, 34477-1883, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER YVONNE L President P.O.Box 771883, OCALA, FL, 344771883
Rawls Kristen Director P.O.Box 771883, OCALA, FL, 344771883
BAKER DELROY E Officer P.O.Box 771883, OCALA, FL, 344771883
Chalk Keya Director P.O.Box 771883, OCALA, FL, 344771883
Bowen Ruth-Ann P Director P.O.Box 771883, OCALA, FL, 344771883
BAKER YVONNE L Agent 1935 SW 31st Ave, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-06 970 SW 6th Avenue, #108, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2014-05-06 BAKER, YVONNE L -
REGISTERED AGENT ADDRESS CHANGED 2014-05-06 1935 SW 31st Ave, #106, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2013-03-16 970 SW 6th Avenue, #108, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-08-12
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-09-09
ANNUAL REPORT 2005-02-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State