Search icon

LIVING & WALKING IN THE WORD INT'L DELIVERANCE MINISTRY, INC

Company Details

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

Agent

Name Role Address
CRUMP Cedric D Agent 7712 sw 8th Ct, N. Lauderdale, FL, 33068

President

Name Role Address
crump Cedric D President 7712 sw 8th Ct, N. Lauderdale, FL, 33068

Vice President

Name Role Address
crump Michelle P Vice President 7712 sw 8th Ct, N. Lauderdale, FL, 33068

Secretary

Name Role Address
Humes Marguretta Secretary 5724 SW 19TH ST, HOLLYWOOD, FL, 33023

Treasurer

Name Role Address
BRENNEN ALTINA Treasurer 5724 SW 19TH ST, HOLLYWOOD, FL, 33023

Events

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

Documents

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