Entity Name: | LIVING WATER CHURCH OF THE APOSTLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
LIVING WATER CHURCH OF THE APOSTLES, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 13 Sep 2007 (17 years ago) |
Document Number: | N07000009050 |
FEI/EIN Number |
51-0644949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1675 Palm Beach Lakes Blvd, WEST PALM BEACH, FL 33401 |
Mail Address: | 4790 ANDROS DR, WEST PALM BEACH, FL 33407 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERMEUS, WILLIAM REV | Agent | 4790 ANDROS DRIVE, WEST PALM BEACH, FL 33407 |
CERMEUS, WILLIAM PASTOR | Director | 4790 ANDROS DR, WEST PALM BEACH, FL 33407 |
CERMEUS, GESLANDE | COUN | 4790 ANDROS DRIVE, WEST PALM BEACH, FL 33407 |
Beaubrun , Lynne | Secretary | 14281 78th PLN, Loxahatchee, FL 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 1675 Palm Beach Lakes Blvd, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2010-04-13 | 1675 Palm Beach Lakes Blvd, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-13 | CERMEUS, WILLIAM REV | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-13 | 4790 ANDROS DRIVE, WEST PALM BEACH, FL 33407 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State