Search icon

POSITIVE WORD MINISTRIES, INC

Company Details

Entity Name: POSITIVE WORD MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N12000002194
FEI/EIN Number 90-0804686
Address: 22805 sw 66 avenue, 108, Boca Raton, FL 33428
Mail Address: 22805 sw 66 avenue, 108, Boca Raton, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAHABEER, MERTILEEN Agent 22805 sw 66 Avenue, 108, Boca Raton, FL 33428

President

Name Role Address
MAHABEER, MERTILEEN President 22805 sw 66 Ave, 108 Boca Raton, FL 33428

Director

Name Role Address
MAHABEER, MERTILEEN Director 22805 sw 66 Ave, 108 Boca Raton, FL 33428
EDWARDS, ESME Director 14575 Orange Blvd, Loxahatchee, FL 33470
Royes, Gloria Director 3240 NW 2nd Street, Lauderhill, FL 33311

Secretary

Name Role Address
EDWARDS, ESME Secretary 14575 Orange Blvd, Loxahatchee, FL 33470

Treasurer

Name Role Address
Royes, Gloria Treasurer 3240 NW 2nd Street, Lauderhill, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-15 22805 sw 66 avenue, 108, Boca Raton, FL 33428 No data
CHANGE OF MAILING ADDRESS 2017-09-15 22805 sw 66 avenue, 108, Boca Raton, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 22805 sw 66 Avenue, 108, Boca Raton, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-06-14
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-04-30
Domestic Non-Profit 2012-02-27

Date of last update: 23 Jan 2025

Sources: Florida Department of State