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 |
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 |
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 |
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 | - | - |
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