Search icon

LIVING WORD MINISTRY, INC.

Company Details

Entity Name: LIVING WORD MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Aug 1987 (37 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: N22269
FEI/EIN Number 65-0027553
Address: 3003 RHODE ISLAND AVE., FORT PIERCE, FL 34947
Mail Address: 3003 RHODE ISLAND AVE., FORT PIERCE, FL 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HOPKINS, BOBBY Agent 6755 lila ct, FORT PIERCE, FL 34951

President

Name Role Address
HOPKINS, BOBBY President 6755 Lila court, FORT PIERCE, FL 34951

Director

Name Role Address
HOPKINS, BOBBY Director 6755 Lila court, FORT PIERCE, FL 34951
HOPKINS, EVELYN Director 14399 Azucena Ct, FORT PIERCE, FL 34951
EPLIN, MARK Director 14399, Azucena FT. PIERCE, FL 34951

Secretary

Name Role Address
HOPKINS, EVELYN Secretary 14399 Azucena Ct, FORT PIERCE, FL 34951

Treasurer

Name Role Address
EPLIN, MARK Treasurer 14399, Azucena FT. PIERCE, FL 34951

Vice President

Name Role Address
Willis, Kimberly S, HHP Vice President 3475 Old Edwards Rd, Fort Pierce, FL 34981

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-26 HOPKINS, BOBBY No data
REINSTATEMENT 2019-03-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 6755 lila ct, FORT PIERCE, FL 34951 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 3003 RHODE ISLAND AVE., FORT PIERCE, FL 34947 No data
CHANGE OF MAILING ADDRESS 2007-04-26 3003 RHODE ISLAND AVE., FORT PIERCE, FL 34947 No data
AMENDMENT AND NAME CHANGE 2005-12-27 LIVING WORD MINISTRY, INC. No data

Documents

Name Date
Voluntary Dissolution 2019-12-19
REINSTATEMENT 2019-03-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2012-06-01
ANNUAL REPORT 2011-07-07
ANNUAL REPORT 2010-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State