Entity Name: | THE MINISTRY OF THE WORD, 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: | 07 Apr 1986 (39 years ago) |
Document Number: | N14194 |
FEI/EIN Number |
592593508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2755-D CR 220, MIDDLEBURG, FL, 32068, US |
Mail Address: | 2755-D CR 220, MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CADY JANICE R | President | 2755-D CR 220, MIDDLEBURG, FL, 32068 |
CADY JANICE R | Treasurer | 2755-D CR 220, MIDDLEBURG, FL, 32068 |
TAYLOR BARRY | Vice President | 7570 POINT STREET, DENVER, NC, 28037 |
RYAN Sheilah M | Secretary | 2755-D COUNTY ROAD 220, MIDDLEBURG, FL, 32068 |
Cady JANICE R | Agent | 2755-D CR 220, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-02-21 | Cady, JANICE RP/TR | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-26 | 2755-D CR 220, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2008-04-26 | 2755-D CR 220, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-26 | 2755-D CR 220, MIDDLEBURG, FL 32068 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State