Search icon

EMPOWERED BY THE WORD MINISTRIES INC.

Company Details

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

Agent

Name Role Address
JUDGE ALLEN K Agent 54 CAMELOT RIDGE DR., BRANDON, FL, 33511

President

Name Role Address
JUDGE ALLEN K President 54 CAMELOT RIDGE DR., BRANDON, FL, 33511

Vice President

Name Role Address
JUDGE SADIE M Vice President 54 CAMELOT RIDGE DR., BRANDON, FL, 33511

Treasurer

Name Role Address
Coleman Christopher Treasurer 16934 Falcon Ridge Road, Lithia, FL, 33547

Secretary

Name Role Address
Whitfield Vandy Secretary 2300 20th Street, Sarasota, FL, 34234

Events

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

Documents

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