Entity Name: | THE WIDOWS' VOICE CHRISTIAN MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 May 2020 (5 years ago) |
Document Number: | N15000006452 |
FEI/EIN Number | 47-4392527 |
Address: | 4801 S University Dr, Ste 227, Davie, FL, 33328, US |
Mail Address: | 4801 S University Dr, Ste 227, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
McWilliams Teresa LREV | President | 9650 NW 2nd Street, Pembroke Pines, FL, 33024 |
Name | Role | Address |
---|---|---|
McWilliams Teresa LREV | Director | 9650 NW 2nd Street, Pembroke Pines, FL, 33024 |
LANDIS MICHAEL D | Director | 9650 NW 2nd Street, Pembroke Pines, FL, 33025 |
SMITH-LANDIS GILBERT A | Director | 9650 NW 2nd Street, Pembroke Pines, FL, 33025 |
BEN-MOHA RAYNA REV | Director | 9650 NW 2nd Street, Pembroke Pines, FL, 33025 |
Name | Role | Address |
---|---|---|
LANDIS MICHAEL D | Vice President | 9650 NW 2nd Street, Pembroke Pines, FL, 33025 |
Name | Role | Address |
---|---|---|
SMITH-LANDIS GILBERT A | Secretary | 9650 NW 2nd Street, Pembroke Pines, FL, 33025 |
Name | Role | Address |
---|---|---|
BEN-MOHA RAYNA REV | Treasurer | 9650 NW 2nd Street, Pembroke Pines, FL, 33025 |
Name | Role | Address |
---|---|---|
Striggles Larry G | Dir | 4801 S University Dr, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-15 | 4801 S University Dr, Ste 227, Davie, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-15 | 4801 S University Dr, Ste 227, Davie, FL 33328 | No data |
REINSTATEMENT | 2020-05-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-27 | SPIEGEL & UTRERA, P.A. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-05-27 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-08 |
Domestic Non-Profit | 2015-07-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State