Search icon

SPRINGS OF LIVING WATERS INTERNATIONAL MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: SPRINGS OF LIVING WATERS INTERNATIONAL 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: 19 Oct 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: N16000010223
FEI/EIN Number 81-4487274

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

Address: 12110 Bear Creek Lane, Hudson, FL, 34667, US
Mail Address: 5220 Viking Way, LOUISVILLE, KY, 40272, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASDEN ALASTAIR SDR. President 12110 Bear Creek Lane, Hudson, FL, 34667
BURTON CHARLES CDR Vice President 5220 Viking Way, LOUISVILLE, KY, 40272
TURNER ROSENA V Secretary 5220 Viking Way, LOUISVILLE, KY, 40272
Basden Alastair SDr. Agent 12110 Bear Creek Lane, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077352 ALASTAIR S. BASDEN ACTIVE 2020-07-01 2025-12-31 - 12185 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025
G18000007178 SPRINGS OF LIVING WATER WORSHIP CENTRE EXPIRED 2018-01-12 2023-12-31 - 12185 PEMBROKE ROAD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-02 12668, SHEFFIELD WALK LANE, JACKSONVILLE, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 12668, SHEFFIELD WALK LANE, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2022-03-26 Basden , Alastair S., Dr. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 12668, SHEFFIELD WALK LANE, JACKSONVILLE, FL 32226 -
AMENDMENT 2017-06-26 - -
AMENDMENT 2016-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-26
Amendment 2017-06-26
Amendment 2016-11-09
Domestic Non-Profit 2016-10-19

Date of last update: 02 May 2025

Sources: Florida Department of State