Entity Name: | WORD FOR RIGHT NOW INTERNATIONAL APOSTOLIC MINISTRIES INC. |
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: | 20 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N06000001920 |
FEI/EIN Number |
83-3209606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1640 Doctor Martin Luther King Blvd, Deltona, FL, 32725, US |
Mail Address: | POST OFFICE BOX 391058, DELTONA, FL, 32739, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT DAVID | President | 2797 Courtland Blvd, DELTONA, FL, 32738 |
GRANT DAVID | Director | 2797 Courtland Blvd, DELTONA, FL, 32738 |
GRANT GLORIA | Director | 2797 Courtland Blvd, DELTONA, FL, 32738 |
Dix Tina M | Director | 2797 Courtland Blvd, Deltona, FL, 32738 |
McKay Shirley R | Director | P.O. Box 1778, Bunnell, FL, 32110 |
GRANT DAVID L | Agent | 2797 Courtland Blvd, DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 1640 Doctor Martin Luther King Blvd, Deltona, FL 32725 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 1640 Doctor Martin Luther King Blvd, Deltona, FL 32725 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 2797 Courtland Blvd, DELTONA, FL 32738 | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-08-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-05-04 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State