Search icon

THE SIMPLE WORD MINISTRY INC. - Florida Company Profile

Company Details

Entity Name: THE SIMPLE WORD MINISTRY 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: 18 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N05000007294
FEI/EIN Number 412218478

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

Address: 4933 OLEANDER AVE., FORT PIERCE, FL, 34982
Mail Address: 434 S.W. EASTPOINT CIRCLE, PORT ST. LUCIE, FL, 34953
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JOHN S President 434 S.W. EASTPORT CIRCLE, PORT ST. LUCIE, FL, 34953
COOPER WANDA Vice President 434 S.W. EASTPORT CIRCLE, PORT ST. LUCIE, FL, 34953
COOPER TERRENCE Treasurer 434 S.W. EASTPORT CIRCLE, PORT ST. LUCIE, FL, 34953
COOPER JOHN S Agent 434 S.W. EASTPORT CIRCLE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2010-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-06 4933 OLEANDER AVE., FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2010-12-06 4933 OLEANDER AVE., FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-16
Amendment 2010-12-06
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State