Search icon

FAITH IN THE WORD INTERNATIONAL CHURCHES, INC. - Florida Company Profile

Company Details

Entity Name: FAITH IN THE WORD INTERNATIONAL CHURCHES, 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: 01 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: N17000001053
FEI/EIN Number 61-1844675

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

Address: 4141 De Lone Street, Fort Myers, FL, 33901, US
Mail Address: 2201 Coronet Street, Fort Myers, FL, 33907, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EKWA EDWARD President 2201 Coronet Street, Fort Myers, FL, 33907
Ekwa Christine T Secretary 2201 Coronet St, Fort Myers, FL, 33907
Ekwa Christine T Director 2201 Coronet St, Fort Myers, FL, 33907
Ekwa Christine T Treasurer 2201 Coronet St, Fort Myers, FL, 33907
Oniel Guy Director 407 Knotwood Ln, Naples, FL, 34112
Oneil Dawn Director 407 Knotwood Ln, Naples, FL, 34112
Anyiwo Bridget R Asst 14305 Dunwood Valley Dr, Bowie, MD, 20721
Christine Ekwa Agent 2201 Coronet Street, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-09 Christine, Ekwa -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 2201 Coronet Street, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 4141 De Lone Street, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2021-04-14 4141 De Lone Street, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2017-03-08 RODDNEY, AMY -
AMENDMENT 2017-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 16129 HORIZON VIEW, LEIGH ACRES, FL 33972 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
Amendment 2017-03-08
Domestic Non-Profit 2017-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State