Entity Name: | AT THE WELL INTERNATIONAL 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: | 18 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jul 2023 (2 years ago) |
Document Number: | N08000005868 |
FEI/EIN Number |
900435628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 443 Americana Blvd NW, Palm Bay, FL, 32907, US |
Mail Address: | 443 Americana Blvd NW, Palm Bay, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Speiker David A | President | 443 Americana Blvd NW, PALM BAY, FL, 32907 |
Williams Alberta | Advi | P.O. Box EE-17398, Nassau |
Collie Kevin ADr. | advi | 7 Prince Charles Drive, Nassau |
SAUCIER KEITH | Secretary | 409 GALHOUSE ST.SW, PALM BAY, FL, 32908 |
Speiker Ravisa | Vice President | 443 Americana Blvd NW, Palm Bay, FL, 32907 |
MILLER & CARUSO LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 443 Americana Blvd NW, Palm Bay, FL 32907 | - |
REINSTATEMENT | 2023-07-19 | - | - |
CHANGE OF MAILING ADDRESS | 2023-07-19 | 443 Americana Blvd NW, Palm Bay, FL 32907 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 486 N HARBOR CITY BLVD, MELBOURNE, FL 32935 | - |
REINSTATEMENT | 2016-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-03 | MILLER & CARUSO, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2010-09-15 | AT THE WELL INTERNATIONAL MINISTRIES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
REINSTATEMENT | 2023-07-19 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-15 |
REINSTATEMENT | 2016-03-03 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State