Entity Name: | FAITH IN THE WORD INTERNATIONAL CHURCHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 |
Address: | 4141 De Lone Street, Fort Myers, FL 33901 |
Mail Address: | 2201 Coronet Street, Fort Myers, FL 33907 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Christine, Ekwa | Agent | 2201 Coronet Street, Fort Myers, FL 33907 |
Name | Role | Address |
---|---|---|
EKWA, EDWARD | President | 2201 Coronet Street, Fort Myers, FL 33907 |
Name | Role | Address |
---|---|---|
Oniel, Guy | Director | 407, Knotwood Ln Naples, FL 34112 |
Oneil, Dawn | Director | 407 Knotwood Ln, Naples, FL 34112 |
Ekwa, Christine Tataw | Director | 2201 Coronet St, Fort Myers, FL 33907 |
Name | Role | Address |
---|---|---|
Ekwa, Christine Tataw | Treasurer | 2201 Coronet St, Fort Myers, FL 33907 |
Name | Role | Address |
---|---|---|
Ekwa, Christine Tataw | Secretary | 2201 Coronet St, Fort Myers, FL 33907 |
Name | Role | Address |
---|---|---|
Anyiwo, Bridget Raluchukwu | Asst. Secretary | 14305 Dunwood Valley Dr, Bowie, MD 20721 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-09 | Christine, Ekwa | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-09 | 2201 Coronet Street, Fort Myers, FL 33907 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 4141 De Lone Street, Fort Myers, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 4141 De Lone Street, Fort Myers, FL 33901 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-08 | RODDNEY, AMY | No data |
AMENDMENT | 2017-03-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-08 | 16129 HORIZON VIEW, LEIGH ACRES, FL 33972 | No data |
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: 18 Feb 2025
Sources: Florida Department of State