Search icon

LIVING WORD FELLOWSHIP CHURCH OF FLORIDA INC

Company Details

Entity Name: LIVING WORD FELLOWSHIP CHURCH OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: N16000000330
FEI/EIN Number 81-1133084
Address: 600 7th Street West, Palmetto, FL, 34221, US
Mail Address: 1639 40th Avenue Circle East, Ellenton, FL, 34222, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR JEANETTA Agent 1611 27TH AVENUE DRIVE EAST, BRADENTON, FL, 34208

President

Name Role Address
JOHNSON TONY E President 1639 40TH AVENUE CIRCLE EAST, ELLENTON, FL, 34222

Vice President

Name Role Address
JOHNSON KIER Vice President 3105 NEWTOWN BLVD, SARASOTA, FL, 34234

Secretary

Name Role Address
TAYLOR JEANETTA Secretary 1611 27TH AVENUE EAST, BRADENTON, FL, 34208

B

Name Role Address
TIMMONS ANTHONY B 3429 26TH AVENUE EAST, BRADENTON, FL, 34208
Ellenwood Kimela B 600 7TH STREET WEST, PALMETTO, FL, 34221

Chairman

Name Role Address
Taylor Andre E Chairman 114 Smokey Hill Avenue, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-04 600 7th Street West, Palmetto, FL 34221 No data
REINSTATEMENT 2023-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-26 TAYLOR, JEANETTA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 600 7th Street West, Palmetto, FL 34221 No data

Documents

Name Date
ANNUAL REPORT 2024-05-04
REINSTATEMENT 2023-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-03-17
Domestic Non-Profit 2016-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State