Search icon

VISION WORD CHURCH, INC.

Company Details

Entity Name: VISION WORD CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jun 2014 (11 years ago)
Document Number: N14000005548
FEI/EIN Number 47-1115579
Address: 115 E MAIN STREET, SUITE A1B-6M, BUFORD, GA 30518
Mail Address: P.O. BOX 1146, BUFORD, GA 30515
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS, SHARMAINE Agent 2028 REDMARK LANE, WINTER GARDEN, FL 34787

PRESIDENT

Name Role Address
RASBERRY, MARCUS L PRESIDENT 115 E MAIN STREET, SUITE A1B-6M BUFORD, GA 30518

Vice President

Name Role Address
RASBERRY, SHENAE Vice President 115 E MAIN STREET, SUITE A1B-6M BUFORD, GA 30518

Treasurer

Name Role Address
RASBERRY, SHENAE Treasurer 115 E MAIN STREET, SUITE A1B-6M BUFORD, GA 30518

Director

Name Role Address
ELLIS, KARENE Director 115 E MAIN STREET, SUITE A1B-6M BUFORD, GA 30518
Jones, Antoine Director 115 E MAIN STREET, SUITE A1B-6M BUFORD, GA 30518

Secretary

Name Role Address
TARVER, DELORIS Secretary 115 E MAIN STREET, SUITE A1B-6M BUFORD, GA 30518

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 115 E MAIN STREET, SUITE A1B-6M, BUFORD, GA 30518 No data
CHANGE OF MAILING ADDRESS 2021-01-04 115 E MAIN STREET, SUITE A1B-6M, BUFORD, GA 30518 No data
REGISTERED AGENT NAME CHANGED 2021-01-04 ROBERTS, SHARMAINE No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 2028 REDMARK LANE, WINTER GARDEN, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Date of last update: 20 Feb 2025

Sources: Florida Department of State