Search icon

LIVING WATERS FULL GOSPEL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LIVING WATERS FULL GOSPEL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2005 (20 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 06 Jun 2022 (3 years ago)
Document Number: N05000010446
FEI/EIN Number 830438691

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

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

Key Officers & Management

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
March LAVERNE H Agent 80 KINGSFERRY WAY, ST. AUGUSTINE, FL, 32084
LEWIS SYLVIA President 1855 Prunier Road, ST. AUGUSTINE, FL, 32084
LEWIS SYLVIA Director 1855 Prunier Road, ST. AUGUSTINE, FL, 32084
MARCH LAVERNE H President 1855 Prunier Road, ST. AUGUSTINE, FL, 32084
MARCH LAVERNE H Director 1855 Prunier Road, ST. AUGUSTINE, FL, 32084
March RICHARD SR. Secretary 1855 Prunier Road, ST. AUGUSTINE, FL, 32084
March RICHARD SR. Director 1855 Prunier Road, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2022-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 80 KINGSFERRY WAY, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2016-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1855 Prunier Road, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2016-04-13 March, LAVERNE H -
CHANGE OF MAILING ADDRESS 2016-04-13 1855 Prunier Road, ST. AUGUSTINE, FL 32084 -
PENDING REINSTATEMENT 2011-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

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 Apr 2025

Sources: Florida Department of State