Entity Name: | CWC MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 May 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jul 2010 (15 years ago) |
Document Number: | N10000005254 |
FEI/EIN Number | 800253919 |
Address: | 54 S. Ridgewood Ave, Ormond Beach, FL, 32174, US |
Mail Address: | 54 S. Ridgewood Ave, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMM DEBORAH | Agent | 251 Jefferson Street, ORMOND BEACH, FL, 32174 |
Name | Role | Address |
---|---|---|
Hamm Deborah | President | 251 Jefferson Street Ormond Beach, FL 32, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Hardy Andrew | Trustee | 771 W. Granada Blv., Ormond Beach, FL, 32174 |
Polite Lisa | Trustee | 54 S. Ridgewood Ave, Ormond Beach, FL, 32174 |
Edwards Linda | Trustee | 707 E. Howe, Bunnell, FL, 32110 |
Name | Role | Address |
---|---|---|
Glenn Natasha | Asst | 1574 Brunswick St., Lithia Spring, GA, 30122 |
Dockey Herbert | Asst | 254 Laws Lane, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 251 Jefferson Street, ORMOND BEACH, FL 32174 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-06 | 54 S. Ridgewood Ave, Ormond Beach, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-06 | 54 S. Ridgewood Ave, Ormond Beach, FL 32174 | No data |
AMENDMENT | 2010-07-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State