Entity Name: | HOLY WORD REVIVAL CENTER MINISTRIE'S OF HELP INCORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N06000000524 |
FEI/EIN Number |
830446513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 806 St. Johns Avenue, PALATKA, FL, 32177, US |
Mail Address: | P.O. BOX 518, PALATKA, FL, 32177 |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKNIGHT VIVIAN J | President | 720 N. 11TH ST., PALATKA, FL, 32177 |
Brinson Lonnie | Trustee | 1406 High Street, PALATKA, FL, 32177 |
COLEY SHAWANDA R | Secretary | 35 Llama Trl, Palm Coast, FL, 32164 |
Fells Nikeisha | Co | 806 St. Johns Avenue, PALATKA, FL, 32177 |
Fells Nikeisha | Treasurer | 806 St. Johns Avenue, PALATKA, FL, 32177 |
MCKNIGHT VIVIAN J | Agent | 720 N. 11TH ST., PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | MCKNIGHT, VIVIAN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2015-05-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-23 | 806 St. Johns Avenue, PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 806 St. Johns Avenue, PALATKA, FL 32177 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-31 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-28 |
Amendment | 2015-05-29 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State