Search icon

WALK OF FAITH BY THE HOLY SPIRIT MINISTRY INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WALK OF FAITH BY THE HOLY SPIRIT MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N15000002510
FEI/EIN Number 47-3375890

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

Address: 978 SW 10 ST APT 9, Pompano Beach, FL, 33060, US
Mail Address: P.O. BOX 222151, HOLLYWOOD, FL, 33022, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WALK OF FAITH BY THE HOLY SPIRIT MINISTRY INC., ILLINOIS CORP_72043332 ILLINOIS

Key Officers & Management

Name Role Address
DEMPS MERCIDA President 978 sw 10 st apt 9, Pompano Beach, FL, 33060
DEMPS COTESHIA Secretary 4300 SW 31 Drive, WestPark, FL, 33023
BUDGETT DEBREA Director 6109 sw 32 street, MIRAMAR, FL, 33023
DEMPS MERCIDA Agent 978 sw 10 st apt 9, pompano beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131235 BOOTS ON THE GROUND HOMELESS AND OUTREACH RESOURCES EXPIRED 2018-12-12 2023-12-31 - 4300 SW 31 DRIVE, WESTPARK, FL, 33023
G18000005992 ONE HOPE ONE LIFE DIABETES FOUNDATION EXPIRED 2018-01-11 2023-12-31 - PO BOX 222151, HOLLYWOOD, FL, 33022
G16000012223 YOUTH AND YOUNG ADULTS ON THE RISING PROGRAMS EXPIRED 2016-02-02 2021-12-31 - PO BOX 222151, HOLLYWOOD, FL, 33022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 978 sw 10 st apt 9, pompano beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 978 SW 10 ST APT 9, Pompano Beach, FL 33060 -
MERGER NAME CHANGE 2017-06-06 MARCHING FOR CHRIST APOSTOLIC MINISTRIES INTERNATIONAL INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2017-06-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000172071
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 DEMPS, MERCIDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2016-01-08 978 SW 10 ST APT 9, Pompano Beach, FL 33060 -
AMENDMENT 2015-05-15 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-27
Merger 2017-06-06
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-10-25
Reg. Agent Change 2016-01-08
Amendment 2015-05-15
Domestic Non-Profit 2015-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State