Search icon

C.W. MINISTRIES, INC.

Company Details

Entity Name: C.W. MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2008 (17 years ago)
Document Number: N05000006402
FEI/EIN Number 203025863
Address: 20569 NW 12th Court, Miami, FL, 33169, US
Mail Address: 20569 NW 12th Court, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS-LOUIS CHIMENE Agent 20569 NW 12Th CT, MIAMI GARDENS, FL, 33169

Director

Name Role Address
LOUIS JEAN MARIE Director 20569 NW 12th Court, Miami, FL, 33169
Marcelin Christina Director 20569 NW 12th Court, Miami, FL, 33169
Williams Willy Director 20569 NW 12th CT, Miami, FL, 33169

Officer

Name Role Address
Athouriste Sharlene Officer 20569 NW 12th Court, MIAMI GARDENS, FL, 33169
Duvet Henry P Officer 20569 NW 12th Court, Miami, FL, 33169

Exec

Name Role Address
WILLIAMS-LOUIS CHIMENE Exec 20569 NW 12th Court, Miami, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 20569 NW 12Th CT, MIAMI GARDENS, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 20569 NW 12th Court, Miami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2022-05-03 20569 NW 12th Court, Miami, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2019-03-07 WILLIAMS-LOUIS, CHIMENE No data
AMENDMENT 2008-03-20 No data No data
AMENDMENT 2007-08-03 No data No data
CANCEL ADM DISS/REV 2006-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State