Entity Name: | LIVING WATER 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: | 10 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2024 (5 months ago) |
Document Number: | N09000006698 |
FEI/EIN Number |
593361242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 N. Melbourne St.., BEVERLY HILLS, FL, 34465, US |
Mail Address: | 2 N. Melbourne St, Beverly Hills, FL, 34465, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCoy Rosanna | Director | Lemon St, Beverly Hills, FL, 34465 |
Stephenson Aimee | Treasurer | 250 Sw 145th Dr Unit 24, Newberry, FL, 32669 |
WILKINSON WAYNE - | Agent | 2 N. Melbourne St, Beverly Hills, FL, 34465 |
WILKINSON WAYNE | President | 2821 W. BLACKWOOD DR., BEVERLY HILLS, FL, 34465 |
KRAYNAK JULIE | Secretary | 2360 E. SHALES CT., HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-09 | 2 N. Melbourne St, Beverly Hills, FL 34465 | - |
REINSTATEMENT | 2023-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-09 | 2 N. Melbourne St.., BEVERLY HILLS, FL 34465 | - |
CHANGE OF MAILING ADDRESS | 2023-12-09 | 2 N. Melbourne St.., BEVERLY HILLS, FL 34465 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-06 |
REINSTATEMENT | 2023-12-09 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-10-14 |
REINSTATEMENT | 2018-08-13 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-06-10 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State