Search icon

SPOKEN WORD DELIVERANCE WORLD WIDE MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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