Search icon

LIVING WATERS INTERNATIONAL CHURCH-GPO INC - Florida Company Profile

Company Details

Entity Name: LIVING WATERS INTERNATIONAL CHURCH-GPO 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: 30 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: N07000003277
FEI/EIN Number 208743698

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2846 Recker Hwy, Winter Haven, FL, 33880, US
Mail Address: 2846 Recker Hwy, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CD J President 1605 Lady Bowers Trail, LAKELAND, FL, 33809
WILLIAMS CD J Chairman 1605 Lady Bowers Trail, LAKELAND, FL, 33809
WILLIAMS VICTORIA Vice President 1605 Lady Bowers Trail, WINTER HAVEN, FL, 33882
Williams CD Sr. Officer 2846 Recker Hwy, WINTER HAVEN, FL, 33880
Williams Shalawna Secretary 2846 Recker Hwy, WINTER HAVEN, FL, 33880
WILLIAMS Victoria Agent 1605 Lady Bowers Trail, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000926 AVENGERS CHRISTIAN ACADEMY ACTIVE 2020-01-03 2025-12-31 - PO BOX 1831, WINTER HAVEN, FL, 33882

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 2846 Recker Hwy, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 1605 Lady Bowers Trail, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 2846 Recker Hwy, Winter Haven, FL 33880 -
AMENDMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-02 WILLIAMS, Victoria -
AMENDMENT 2010-03-08 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
Amendment 2017-09-25
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State