Search icon

DIMENSIONS OF WORD GLOBAL MINISTRIES INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: DIMENSIONS OF WORD GLOBAL MINISTRIES INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N05000003156
FEI/EIN Number 522456233

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2660 NW 5th Street, Pompano Beach, FL, 33069, US
Mail Address: 5045 WILES RD., BLDG. 10 UNIT 105, COCONUT CREEK, FL, 33073, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JR. LONNIE B Director 5045 WILES ROAD BLDG. 10 UNIT 105, COCONUT CREEK, FL, 33073
JOHNSON JR. LONNIE B President 5045 WILES ROAD BLDG. 10 UNIT 105, COCONUT CREEK, FL, 33073
PORTER KESHA L Director 4289 NW 1st Place, Deerfield, FL, 33442
PORTER KESHA L Secretary 4289 NW 1st Place, Deerfield, FL, 33442
JOHNSON SUSIE A Director 5045 WILES RD., COCONUT CREEK, FL, 33073
JOHNSON SUSIE A Vice President 5045 WILES RD., COCONUT CREEK, FL, 33073
JOHNSON JR. LONNIE B Agent 5045 WILES ROAD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-17 2660 NW 5th Street, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2012-07-24 JOHNSON JR., LONNIE BDP -
NAME CHANGE AMENDMENT 2011-05-13 DIMENSIONS OF WORD GLOBAL MINISTRIES INTERNATIONAL INC. -
CHANGE OF MAILING ADDRESS 2009-05-04 2660 NW 5th Street, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 5045 WILES ROAD, BLDG. 10 UNIT 105, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-06-17
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-07-24
Name Change 2011-05-13
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State