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 |
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 |
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 | - | - |
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