Search icon

WHOLE WORLD MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: WHOLE WORLD 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: 01 Oct 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2012 (13 years ago)
Document Number: N10000009273
FEI/EIN Number 273701441

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

Address: 10725 S OCEAN DRIVE, LOT 12, JENSEN BEACH, FL, 34957, US
Mail Address: 6565 EVER GREEN LN, GLOUCESTER, VA, 23061
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON BRUCE B President 10725 S OCEAN DRIVE, LOT 12, JENSEN BEACH, FL, 34957
BARTON BRUCE B Director 10725 S OCEAN DRIVE, LOT 12, JENSEN BEACH, FL, 34957
BARTON ELAINE C Secretary 10725 S OCEAN DRIVE, LOT 12, JENSEN BEACH, FL, 34957
BARTON ELAINE C Treasurer 10725 S OCEAN DRIVE, LOT 12, JENSEN BEACH, FL, 34957
BARTON ELAINE C Director 10725 S OCEAN DRIVE, LOT 12, JENSEN BEACH, FL, 34957
BARTON JAYSON C Vice President 6565 Ever Green Ln, Gloucester, VA, 23061
BARTON JAYSON C Director 6565 Ever Green Ln, Gloucester, VA, 23061
Carnell Christi Asst 7909 Quinton Court, Quinton, VA, 23141
Barton Joshiah J Officer 6565 EVER GREEN LN, GLOUCESTER, VA, 23061
Smith Daniel B Advi 8157 Sheffield Dr, Gloucester, VA, 23061

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 2118 SE Rays Way, STUART, FL 34994 -
AMENDMENT 2012-09-10 - -
CHANGE OF MAILING ADDRESS 2012-08-23 10725 S OCEAN DRIVE, LOT 12, JENSEN BEACH, FL 34957 -
AMENDMENT 2010-10-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State