Search icon

WORD IN SEASON WORLDWIDE, INC - Florida Company Profile

Company Details

Entity Name: WORD IN SEASON WORLDWIDE, 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: 25 Sep 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: N13000008697
FEI/EIN Number 46-3361896

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

Mail Address: 9002 West Hillsborough Ave, Tampa, FL, 33615, US
Address: 9002 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNAMARA DEANNE APastor President 9002 West Hillsborough Ave, Tampa, FL, 33615
Corwin Chantel Director 9002 West Hillsborough Ave, Tampa, FL, 33615
Utera Natalia Esq. Agent 1840 Coral Way, Miami, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1840 Coral Way, 4th Floor, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Utera, Natalia, Esq. -
CHANGE OF MAILING ADDRESS 2024-04-30 9002 WEST HILLSBOROUGH AVE, BLDG B, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9002 WEST HILLSBOROUGH AVE, BLDG B, TAMPA, FL 33615 -
NAME CHANGE AMENDMENT 2023-04-19 WORD IN SEASON WORLDWIDE, INC -
NAME CHANGE AMENDMENT 2022-04-22 WORD IN SEASON MINISTRIES, INC -
NAME CHANGE AMENDMENT 2022-04-19 WORD IN SEASONS MINISTRIES, INC -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-10-18 ELISHA HOUSE INTERNATIONAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Name Change 2023-04-19
ANNUAL REPORT 2023-03-08
Name Change 2022-04-22
Name Change 2022-04-19
Reg. Agent Change 2022-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-10
REINSTATEMENT 2019-10-12

Date of last update: 03 May 2025

Sources: Florida Department of State