Search icon

LIVING WATERS FULL GOSPEL MINISTRIES, INC.

Company Details

Entity Name: LIVING WATERS FULL GOSPEL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Oct 2005 (19 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 06 Jun 2022 (3 years ago)
Document Number: N05000010446
FEI/EIN Number 830438691
Address: 1855 Prunier Road, ST. AUGUSTINE, FL, 32084, US
Mail Address: 1855 Prunier Road, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
March LAVERNE H Agent 80 KINGSFERRY WAY, ST. AUGUSTINE, FL, 32084

Director

Name Role Address
CARPENTER TAUSHIA Director 1855 Prunier Road, ST. AUGUSTINE, FL, 32084
HAWKIN JOAN Director 1855 Prunier Road, ST. AUGUSTINE, FL, 32084
WATKIN LORETTA Director 1855 Prunier Road, ST. AUGUSTINE, FL, 32084
LEWIS SYLVIA Director 1855 Prunier Road, ST. AUGUSTINE, FL, 32084
MARCH LAVERNE H Director 1855 Prunier Road, ST. AUGUSTINE, FL, 32084
March RICHARD SR. Director 1855 Prunier Road, ST. AUGUSTINE, FL, 32084

President

Name Role Address
LEWIS SYLVIA President 1855 Prunier Road, ST. AUGUSTINE, FL, 32084
MARCH LAVERNE H President 1855 Prunier Road, ST. AUGUSTINE, FL, 32084

Secretary

Name Role Address
March RICHARD SR. Secretary 1855 Prunier Road, ST. AUGUSTINE, FL, 32084

Treasurer

Name Role Address
CARPENTER TAUSHIA Treasurer 1855 Prunier Road, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2022-06-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 80 KINGSFERRY WAY, ST. AUGUSTINE, FL 32084 No data
REINSTATEMENT 2016-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1855 Prunier Road, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2016-04-13 March, LAVERNE H No data
CHANGE OF MAILING ADDRESS 2016-04-13 1855 Prunier Road, ST. AUGUSTINE, FL 32084 No data
PENDING REINSTATEMENT 2011-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-06-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
Restated Articles 2022-06-06
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State