Entity Name: | SPOKEN WORD DELIVERANCE WORLD WIDE 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: | 19 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2014 (10 years ago) |
Document Number: | N06000010908 |
FEI/EIN Number |
205743000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 SW Flagami Rd., PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 1550 SW Flagami Rd., PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL LORETTA D | President | 1550 SW Flagami RD, PORT AINT LUCIE, FL, 34953 |
HILL JAMES A | Vice President | 1550 SW Flagami RD, PORT SAINT LUCIE, FL, 34953 |
HILL JAMES A | Agent | 1550 SW Flagami Rd, PORT SAINT LUCIE, FL, 34953 |
EUSHIKIA WHITEHEAD | Treasurer | 814 SALTONSTALL TERRACE, PORT SAINT LUCIE, FL, 34953 |
DAVIS MARY F | Secretary | P.O. BOX 454, Indiantown, FL, 34956 |
Hill Loretta D | Auth | 1550 SW Flagami Rd., PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-10 | 1550 SW Flagami Rd., PORT SAINT LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-16 | 1550 SW Flagami Rd, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-16 | 1550 SW Flagami Rd., PORT SAINT LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-23 | HILL, JAMES A | - |
REINSTATEMENT | 2014-12-23 | - | - |
PENDING REINSTATEMENT | 2014-12-16 | - | - |
PENDING REINSTATEMENT | 2014-06-27 | - | - |
PENDING REINSTATEMENT | 2012-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-08-23 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State