Search icon

THE WIDOWS' VOICE CHRISTIAN MINISTRIES, INC.

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
McWilliams Teresa LREV President 9650 NW 2nd Street, Pembroke Pines, FL, 33024

Director

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

Vice President

Name Role Address
LANDIS MICHAEL D Vice President 9650 NW 2nd Street, Pembroke Pines, FL, 33025

Secretary

Name Role Address
SMITH-LANDIS GILBERT A Secretary 9650 NW 2nd Street, Pembroke Pines, FL, 33025

Treasurer

Name Role Address
BEN-MOHA RAYNA REV Treasurer 9650 NW 2nd Street, Pembroke Pines, FL, 33025

Dir

Name Role Address
Striggles Larry G Dir 4801 S University Dr, Davie, FL, 33328

Events

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

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 Feb 2025

Sources: Florida Department of State