Search icon

THE WORD IN ACTION FOUNDATION, INC.

Company Details

Entity Name: THE WORD IN ACTION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Oct 2005 (19 years ago)
Document Number: N05000010706
FEI/EIN Number 203560380
Address: 4880 4TH AVENUE S.E., NAPLES, FL, 34117
Mail Address: 4880 4TH AVENUE S.E., NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STARRETT DAVID J. Agent 4880 4TH AVENUE S.E., NAPLES, FL, 34117

President

Name Role Address
STARRETT DAVID J. President 4880 4TH AVE. SE, NAPLES, FL, 34117

Director

Name Role Address
STARRETT DAVID J. Director 4880 4TH AVE. SE, NAPLES, FL, 34117
STARRETT DEBORAH M Director 4880 4TH AVE. SE, NAPLES, FL, 34117
TREVINE ROBERT G Director 1291 24TH AVENUE SE, NAPLES, FL, 34120
STARRETT CRESAP NANCY Director 4880 4TH AVENUE SE, NAPLES, FL, 34117
ROBERTS ROGER M Director 3640 6TH AVENUE SE, NAPLES, FL, 34117
Starrett Patricia Director 4880 4TH AVENUE S.E., NAPLES, FL, 34117

Secretary

Name Role Address
STARRETT DEBORAH M Secretary 4880 4TH AVE. SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-20 4880 4TH AVENUE S.E., NAPLES, FL 34117 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 4880 4TH AVENUE S.E., NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 4880 4TH AVENUE S.E., NAPLES, FL 34117 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State