Search icon

THE WIDOWS' VOICE CHRISTIAN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE WIDOWS' VOICE CHRISTIAN MINISTRIES, INC.
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: 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

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

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

Key Officers & Management

Name Role Address
McWilliams Teresa LREV President 9650 NW 2nd Street, Pembroke Pines, FL, 33024
McWilliams Teresa LREV Director 9650 NW 2nd Street, Pembroke Pines, FL, 33024
BEN-MOHA RAYNA REV Treasurer 9650 NW 2nd Street, Pembroke Pines, FL, 33025
BEN-MOHA RAYNA REV Director 9650 NW 2nd Street, Pembroke Pines, FL, 33025
SMITH-LANDIS GILBERT A Director 9650 NW 2nd Street, Pembroke Pines, FL, 33025
Striggles Larry G Dir 4801 S University Dr, Davie, FL, 33328
LANDIS MICHAEL D Vice President 9650 NW 2nd Street, Pembroke Pines, FL, 33025
LANDIS MICHAEL D Director 9650 NW 2nd Street, Pembroke Pines, FL, 33025
SMITH-LANDIS GILBERT A Secretary 9650 NW 2nd Street, Pembroke Pines, FL, 33025
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 4801 S University Dr, Ste 227, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2024-07-15 4801 S University Dr, Ste 227, Davie, FL 33328 -
REINSTATEMENT 2020-05-27 - -
REGISTERED AGENT NAME CHANGED 2020-05-27 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

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 May 2025

Sources: Florida Department of State