Search icon

AT THE WELL INTERNATIONAL MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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