Entity Name: | ENCOURAGING WORDS MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2011 (13 years ago) |
Document Number: | N08000002369 |
FEI/EIN Number | 35-2328830 |
Address: | 310 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601, US |
Mail Address: | P.O. BOX 1816, BROOKSVILLE, FL, 34605 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE BILL J | Agent | 310 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
POPE BILL J | Past | P.O. BOX 1816, BROOKSVILLE, FL, 34605 |
Name | Role | Address |
---|---|---|
POPE SHARON A | Secretary | P.O. BOX 1816, BROOKSVILLE, FL, 34605 |
Name | Role | Address |
---|---|---|
HUDSON GEORGIA S | Treasurer | P.O. BOX 10381, BROOKSVILLE, FL, 34603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-02 | 310 PONCE DE LEON BLVD, BROOKSVILLE, FL 34601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-05 | 310 PONCE DE LEON BLVD, BROOKSVILLE, FL 34601 | No data |
REINSTATEMENT | 2011-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-05-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State