Entity Name: | THE WORD OF LIFE LIFE CHANGERS MINISTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Jul 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jan 2016 (9 years ago) |
Document Number: | N15000006494 |
FEI/EIN Number | 47-4564352 |
Address: | 4220 NW 22ND AVE, MIAMI, FL, 33142 |
Mail Address: | 10951 SW 143RD TERR, MIAMI, FL, 33176 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON ROY | Agent | 10951 SW 143RD TERR, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
PETERSON ROY | President | 10951 SW 143RD TERR, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
PETERSON BRIDGET | Vice President | 10951 SW 143RD TERR, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
PETERSON DEVAL 10951 S | Treasurer | 10951 SW 143RD TERR, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
PETERSON BRITTNEY | Secretary | 10951 SW 143RD TERR, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
Jones Willie J | Director | 4220 NW 22ND AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-01-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-28 |
Amendment | 2016-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State