Entity Name: | LIVING WATER COMMUNITY MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N08000003075 |
FEI/EIN Number |
352330293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Dr. MLK, Jr. St. S, St. Petersburg, FL, 33705, US |
Mail Address: | PO Box 983, St Petersburg, FL, 33731, US |
ZIP code: | 33705 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLLE GREGORY W. | Chief Executive Officer | PO Box 983, St Petersburg, FL, 33731 |
Alexander John | Director | PO Box 983, St Petersburg, FL, 33731 |
SEGO SHANNON | Secretary | PO Box 983, St Petersburg, FL, 33731 |
Picard Samuel | Chief Financial Officer | 2445 6th Ave. N., St. Petersburg, FL, 33713 |
ROLLE GREGORY W. REV | Agent | 2445 6th Ave. N., St. Petersburg, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 900 Dr. MLK, Jr. St. S, Suite C, St. Petersburg, FL 33705 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-14 | 2445 6th Ave. N., St. Petersburg, FL 33713 | - |
REINSTATEMENT | 2018-04-13 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 900 Dr. MLK, Jr. St. S, Suite C, St. Petersburg, FL 33705 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | ROLLE, GREGORY W., REV | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-06-14 |
REINSTATEMENT | 2018-04-13 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-15 |
REINSTATEMENT | 2010-09-15 |
Domestic Non-Profit | 2008-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State