Entity Name: | REVEALING WORD PENTECOSTAL 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: | 04 Oct 2018 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Nov 2018 (6 years ago) |
Document Number: | N18000010554 |
FEI/EIN Number |
83-3161334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 226 Bennett STREET, AUBURNDALE, FL, 33823, US |
Mail Address: | 333 N Lake Howard Dr., Winter Haven, FL, 33880, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINDLAY-BYRD MAIZIE | President | 333 N Lake Howard Drive, Winter Haven, FL, 33880 |
DAWES-MORGAN NADIA | Vice President | 325 PINE SHADOW LANE, AUBURNDALE, FL, 33823 |
RICHARDSON WENDELL | Vice President | 1302 Shinnecock Hill Dr., Champion Gate Davenport, FL, 33896 |
MORGAN FLASETA | Treasurer | 120 Grove Branch Road, WINTER HAVEN, FL, 33880 |
Nichol Thomas | Director | 120 Grove Branch Road, Winter Haven, FL, 33880 |
FINDLAY-BYRD MAIZIE M | Agent | 333 N Lake Howard Dr., Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-08 | 226 Bennett STREET, AUBURNDALE, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 226 Bennett STREET, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 333 N Lake Howard Dr., Unit 102A, Winter Haven, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 226 Bennett STREET, AUBURNDALE, FL 33823 | - |
NAME CHANGE AMENDMENT | 2018-11-26 | REVEALING WORD PENTECOSTAL MINISTRIES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-12 |
Name Change | 2018-11-26 |
Domestic Non-Profit | 2018-10-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State