Entity Name: | LIVING & WALKING IN THE WORD INT'L DELIVERANCE MINISTRY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N11000003141 |
FEI/EIN Number | 900677269 |
Address: | 7712 sw 8th Ct, N. Lauderdale, FL, 33068, US |
Mail Address: | 7712 sw 8th Ct, N. Lauderdale, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUMP Cedric D | Agent | 7712 sw 8th Ct, N. Lauderdale, FL, 33068 |
Name | Role | Address |
---|---|---|
crump Cedric D | President | 7712 sw 8th Ct, N. Lauderdale, FL, 33068 |
Name | Role | Address |
---|---|---|
crump Michelle P | Vice President | 7712 sw 8th Ct, N. Lauderdale, FL, 33068 |
Name | Role | Address |
---|---|---|
Humes Marguretta | Secretary | 5724 SW 19TH ST, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
BRENNEN ALTINA | Treasurer | 5724 SW 19TH ST, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-02 | 7712 sw 8th Ct, N. Lauderdale, FL 33068 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-02 | 7712 sw 8th Ct, N. Lauderdale, FL 33068 | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-02 | CRUMP, Cedric D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-02 | 7712 sw 8th Ct, N. Lauderdale, FL 33068 | No data |
AMENDMENT | 2011-10-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-09-02 |
ANNUAL REPORT | 2015-07-23 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-04 |
Amendment | 2011-10-05 |
Domestic Non-Profit | 2011-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State