Search icon

LIVING WORD OF GOD WORLDWIDE EVANGELISTIC FAITH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LIVING WORD OF GOD WORLDWIDE EVANGELISTIC FAITH 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: 28 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: N05413
FEI/EIN Number 592511458

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

Address: 710 NW 11th Ave, Ft Lauderdale, FL, 33311, US
Mail Address: 710 NW 11th Ave, Ft Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALLWORTH WILLIE L Director 2233 SW 120th Ave, MIRAMAR, FL, 33025
STALLWORTH WILLIE L President 2233 SW 120th Ave, MIRAMAR, FL, 33025
SNYDER ALEXIS Director 11061 SW 25th Court, Miramar, FL, 33025
JONES EBONY Director 11061 SW 25th Court, Miramar, FL, 33135
STALLWORTH WILLIE L Agent 710 NW 11th Ave, Ft Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-18 710 NW 11th Ave, Apt 203, Ft Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 710 NW 11th Ave, Apt 203, Ft Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 710 NW 11th Ave, Apt 203, Ft Lauderdale, FL 33311 -
REINSTATEMENT 2017-04-06 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 STALLWORTH, WILLIE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-19
REINSTATEMENT 2017-04-06
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State