Search icon

FEARLESS AND WONDERFULLY MADE MINISTRY INC - Florida Company Profile

Company Details

Entity Name: FEARLESS AND WONDERFULLY MADE MINISTRY 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: 18 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: N13000006560
FEI/EIN Number 46-3469382

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

Address: 7765 Lake Worth Rd, Lake Worth, FL, 33467, US
Mail Address: 7765 Lake Worth Rd, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUDOVIQUE MC KAY JULIA President 7901 4TH ST N SUITE 300, ST PETERSBURG, FL, 33702
JOHN MIRIAM E Officer 7901 4TH ST N SUITE 300, ST PETERSBURG, FL, 33702
LAWSON LORNA Treasurer 7901 4TH ST N SUITE 300, ST.PETERSBURG, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096304 FEARLESSLY AUTHENTIC ENTERPRISES ACTIVE 2024-08-13 2029-12-31 - 10580 SW INNOVATION WAY, APT 201, PORT ST LUCIE, FL, 34987
G18000064549 ADAM WHERE ART THOU ACTIVE 2018-06-01 2028-12-31 - 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 7765 Lake Worth Rd, Unit #2042, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-10-21 7765 Lake Worth Rd, Unit #2042, Lake Worth, FL 33467 -
AMENDMENT 2023-08-09 - -
REGISTERED AGENT NAME CHANGED 2023-08-09 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-08-09 7901 4TH ST N SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Amendment 2023-08-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State