Entity Name: | EMPOWERED BY THE WORD MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Jan 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Apr 2014 (11 years ago) |
Document Number: | N09000000389 |
FEI/EIN Number | 800331399 |
Address: | 805 E. Bloomingdale Avenue, PMB 739, BRANDON, FL, 33511, US |
Mail Address: | 805 E. Bloomingdale Avenue, PMB 739, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDGE ALLEN K | Agent | 54 CAMELOT RIDGE DR., BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
JUDGE ALLEN K | President | 54 CAMELOT RIDGE DR., BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
JUDGE SADIE M | Vice President | 54 CAMELOT RIDGE DR., BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Coleman Christopher | Treasurer | 16934 Falcon Ridge Road, Lithia, FL, 33547 |
Name | Role | Address |
---|---|---|
Whitfield Vandy | Secretary | 2300 20th Street, Sarasota, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 805 E. Bloomingdale Avenue, PMB 739, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 805 E. Bloomingdale Avenue, PMB 739, BRANDON, FL 33511 | No data |
AMENDMENT | 2014-04-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 54 CAMELOT RIDGE DR., BRANDON, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State