Entity Name: | ABIDING WORD MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2021 (3 years ago) |
Document Number: | N14000006946 |
FEI/EIN Number | 47-1446430 |
Address: | 4927 ALLEN ROAD, ZEPHYRHILLS, FL, 33541 |
Mail Address: | 39412 LINCOLN AVENUE, ZEPHYRHILLS, FL, 33542, US |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENT SERVICES CO. | Agent |
Name | Role | Address |
---|---|---|
THOMAS FELICIA B | President | 39412 LINCOLN AVENUE, ZEPHYRHILLS, FL, 33542 |
Name | Role | Address |
---|---|---|
THOMAS FELICIA B | Director | 39412 LINCOLN AVENUE, ZEPHYRHILLS, FL, 33542 |
BEASLEY ROBERT Jr. | Director | 4927 ALLEN ROAD, ZEPHYRHILLS, FL, 33541 |
BEASLEY RITCHIE | Director | 14631 DOUGLAS DRIVE, DADE CITY, FL, 33523 |
BEASLEY WILMA | Director | 39539 KENNEDY AVENUE, ZEPHYRHILLS, FL, 33542 |
Name | Role | Address |
---|---|---|
THOMAS FELICIA B | Secretary | 39412 LINCOLN AVENUE, ZEPHYRHILLS, FL, 33542 |
BEASLEY WILMA | Secretary | 39539 KENNEDY AVENUE, ZEPHYRHILLS, FL, 33542 |
Name | Role | Address |
---|---|---|
BEASLEY ROBERT Jr. | Vice President | 4927 ALLEN ROAD, ZEPHYRHILLS, FL, 33541 |
Name | Role | Address |
---|---|---|
BEASLEY RITCHIE | Treasurer | 14631 DOUGLAS DRIVE, DADE CITY, FL, 33523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-29 | Registered Agent Services Co. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 | No data |
REINSTATEMENT | 2021-10-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-10-14 | 4927 ALLEN ROAD, ZEPHYRHILLS, FL 33541 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-02 |
REINSTATEMENT | 2021-10-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State