Search icon

LIVING WORD CHRISTIAN COMMUNITY, INC.

Company Details

Entity Name: LIVING WORD CHRISTIAN COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 May 2014 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: N14000004933
FEI/EIN Number 46-5754464
Address: 2390 S Military Trail, West Palm Beach, FL, 33415, US
Mail Address: P.O. Box 18192, West Palm Beach, FL, 33416-8192, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hunter Alexis Agent 2390 S Military Trail, West Palm Beach, FL, 33415

President

Name Role Address
BYRD TERRIEL R President 167 EXECUTIVE CIRCLE, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
BYRD TONI D Vice President 167 EXECUTIVE CIRCLE, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
Conti Elizabeth Secretary PO Box 18192, West Palm Beach, FL, 33416

Boar

Name Role Address
Kendrick Altermease Boar PO 18192, West Palm Beach, FL, 33416

Treasurer

Name Role Address
Caycedo Nathalie Treasurer P.O. Box 18192, West Palm Beach, FL, 334168192

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 Hunter, Alexis No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 2390 S Military Trail, Chapel, West Palm Beach, FL 33415 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 2390 S Military Trail, Chapel, West Palm Beach, FL 33415 No data
CHANGE OF MAILING ADDRESS 2019-04-11 2390 S Military Trail, Chapel, West Palm Beach, FL 33415 No data
AMENDED AND RESTATEDARTICLES 2014-12-05 No data No data
AMENDMENT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-25
AMENDED ANNUAL REPORT 2017-09-29
AMENDED ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State