Search icon

LIVING WATER FAITH MINISTRY, INC.

Company Details

Entity Name: LIVING WATER FAITH MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2013 (12 years ago)
Document Number: N09000002926
FEI/EIN Number 264481793
Address: 3767 LAKE WORTH ROAD, SUITE 101, PALM SPRINGS, FL, 33461, US
Mail Address: 4214 FOSS RD, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON WILFRED Agent 4214 FOSS RD, LAKE WORTH, FL, 33461

Secretary

Name Role Address
JOHNSON MICHELL Secretary 4214 FOSS RD, LAKE WORTH, FL, 33461

Vice President

Name Role Address
JOHNSON MICHELL Vice President 4214 FOSS RD, LAKE WORTH, FL, 33461

Chairman

Name Role Address
CHERISMA TRISCELL Chairman 1001 36th Street, West Palm Beach, FL, 33407

Treasurer

Name Role Address
Johnson Sha'kel Treasurer 4214 Foss Road, Lake Worth, FL, 33461

President

Name Role Address
JOHNSON WILFRED President 4214 FOSS RD, LAKE WORTH, FL, 33461

Director

Name Role Address
JOHNSON WILFRED Director 4214 FOSS RD, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 3767 LAKE WORTH ROAD, SUITE 101, PALM SPRINGS, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2024-03-07 JOHNSON, WILFRED No data
PENDING REINSTATEMENT 2013-05-30 No data No data
REINSTATEMENT 2013-05-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State