Entity Name: | WORD OF THE CROSS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 04 Feb 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N09000001136 |
FEI/EIN Number | 264118721 |
Address: | 1800 se veterans memorial parkway, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 462 NW Fairfax Ave, PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ko simon | Agent | 462 NW FAIRVAX AVE, PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
Ko Simon | President | 462 NW FAIRVAX AVE, PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
HERNANDEZ NESTOR | Director | 633 sw dairy rd, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
Corona Alexis | Secretary | 673 sw twig ave, port st lucie, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000085633 | SHORELINE COMMUNITY CHURCH | EXPIRED | 2013-08-28 | 2018-12-31 | No data | 462 NW FAIRFAX AVE, PORT SAINT LUCIE, FL, 34983 |
G12000126339 | THE LIGHTHOUSE SOBER LIVING | EXPIRED | 2012-12-28 | 2017-12-31 | No data | 119 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL, 34986 |
G12000026892 | WOTC | EXPIRED | 2012-03-19 | 2017-12-31 | No data | P.O. BOX 13074, PORT ST. LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 1800 se veterans memorial parkway, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-19 | 1800 se veterans memorial parkway, PORT ST. LUCIE, FL 34952 | No data |
REGISTERED AGENT NAME CHANGED | 2013-07-19 | ko, simon | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-21 |
AMENDED ANNUAL REPORT | 2013-07-19 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-16 |
Domestic Non-Profit | 2009-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State