Search icon

SANCTUARY OF LIVING WATERS, INC. - Florida Company Profile

Company Details

Entity Name: SANCTUARY OF LIVING WATERS, 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: 06 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2012 (13 years ago)
Document Number: N10000007450
FEI/EIN Number 273343148

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3400 NW 9 Avenue, Oakland Park, FL, 33309, US
Mail Address: 3500 N. State Road 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINES HELEN M President 3400 NW 9 Avenue, Oakland Park, FL, 33309
PARKER TAURA S Treasurer 3400 NW 9 Avenue, Oakland Park, FL, 33309
Fox Johnny G Vice President 3400 NW 9 Avenue, Oakland Park, FL, 33309
Honore Amilia Secretary 3400 NW 9 Avenue, Oakland Park, FL, 33309
Gaines Johnny N Director 3400 NW 9 Avenue, Oakland Park, FL, 33309
GAINES HELEN M Agent 3500 N. State Road 7, Lauderdale Lakes, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084297 PROSPERITY PRESCHOOL AND LEARNING CENTER EXPIRED 2011-08-25 2016-12-31 - 2185 NW 20TH STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 GAINES, HELEN M -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 3400 NW 9 Avenue, Suite E, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-04-17 3400 NW 9 Avenue, Suite E, Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 3500 N. State Road 7, Suite 302, Lauderdale Lakes, FL 33319 -
AMENDMENT 2012-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2015-05-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3343148 Corporation Unconditional Exemption 3400-E NW 9TH AVENUE, OAKLAND PARK, FL, 33309-5915 2014-09
In Care of Name % HELEN M KENNEDY
Group Exemption Number 6083
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 28183
Income Amount 201853
Form 990 Revenue Amount 201853
National Taxonomy of Exempt Entities Religion-Related: Protestant
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SANCTUARY OF LIVING WATERS INC
EIN 27-3343148
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name SANCTUARY OF LIVING WATERS INC
EIN 27-3343148
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name SANCTUARY OF LIVING WATERS INC
EIN 27-3343148
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name SANCTUARY OF LIVING WATERS INC
EIN 27-3343148
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name SANCTUARY OF LIVING WATERS INC
EIN 27-3343148
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name SANCTUARY OF LIVING WATERS INC
EIN 27-3343148
Tax Period 201612
Filing Type P
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State