Search icon

WORD OF FAITH CHRISTIAN ACADEMY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: WORD OF FAITH CHRISTIAN ACADEMY, INCORPORATED
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: 05 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: N14000007392
FEI/EIN Number 47-1615057

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

Address: 3562 SW Carmody Street, PORT ST LUCIE, FL, 34953, US
Mail Address: 3562 SW Carmody Street, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON ANDREA Director 1602 SW MERCHANT LANE, PORT ST. LUCIE, FL, 34953
EDWARDS NATALEE President 4499 SW TABOR STREET, PORT ST. LUCIE, FL, 34953
EDWARDS VILMA Y Director 3562 SW CARMODY STREET, PORT ST LUCIE, FL, 34953
EDWARDS NATALEE Agent 4499 SW Tabor Street, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3562 SW Carmody Street, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-04-25 3562 SW Carmody Street, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 4499 SW Tabor Street, PORT ST. LUCIE, FL 34953 -
AMENDMENT 2020-01-17 - -
NAME CHANGE AMENDMENT 2018-06-11 WORD OF FAITH CHRISTIAN ACADEMY, INCORPORATED -
AMENDMENT 2018-04-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000701225 TERMINATED 1000000845441 ST LUCIE 2019-10-21 2029-10-23 $ 1,138.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
Amendment 2020-01-17
ANNUAL REPORT 2019-03-27
Name Change 2018-06-11
Amendment 2018-04-24
AMENDED ANNUAL REPORT 2018-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State