Search icon

WORD FROM GOD, INC.

Company Details

Entity Name: WORD FROM GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 May 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Oct 2020 (4 years ago)
Document Number: N12000005269
FEI/EIN Number 455373530
Address: 4654 State Rd 64 E, BRADENTON, FL, 34208, US
Mail Address: 4654 State Rd 64 E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ECKEL PAUL T Agent 4654 E State Rd 64, BRADENTON, FL, 34208

Director

Name Role Address
ECKEL MADILYN J Director 4654 STATE RD 64, BRADENTON, FL, 34208
UIHLEIN LUTIE Director 715 LANDS END DR, LONGBOAT KEY, FL, 34228
ECKEL PAUL T Director 4654 E State Rd 64, BRADENTON, FL, 34208

Vice President

Name Role Address
ECKEL FAITH L Vice President 4654 State Rd 64 E, BRADENTON, FL, 34208

Secretary

Name Role Address
Purcell Geraldine Secretary 13517 2nd Ave E, Bradenton, FL, 34212

President

Name Role Address
ECKEL PAUL T President 4654 E State Rd 64, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015318 BIBLE MISSION USA ACTIVE 2021-02-01 2026-12-31 No data 4654 STATE RD 64 E, STE 244, BRADENTON, FL, 34208
G21000008577 BIBLE MISSION USA, INC ACTIVE 2021-01-18 2026-12-31 No data 4654 STATE RD 64 E, STE 244, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-10-23 WORD FROM GOD, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-24 4654 E State Rd 64, #244, BRADENTON, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 4654 State Rd 64 E, 244, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2014-01-08 4654 State Rd 64 E, 244, BRADENTON, FL 34208 No data
REINSTATEMENT 2013-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-29
Name Change 2020-10-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State