Entity Name: | THE SIMPLE WORD MINISTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 18 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N05000007294 |
FEI/EIN Number | 412218478 |
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 |
Name | Role | Address |
---|---|---|
COOPER JOHN S | Agent | 434 S.W. EASTPORT CIRCLE, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
COOPER JOHN S | President | 434 S.W. EASTPORT CIRCLE, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
COOPER WANDA | Vice President | 434 S.W. EASTPORT CIRCLE, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
COOPER TERRENCE | Treasurer | 434 S.W. EASTPORT CIRCLE, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2010-12-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-06 | 4933 OLEANDER AVE., FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2010-12-06 | 4933 OLEANDER AVE., FORT PIERCE, FL 34982 | No data |
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 Feb 2025
Sources: Florida Department of State