Search icon

LIVING WORD MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: LIVING WORD MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 1987 (38 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 650027553

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

Address: 3003 RHODE ISLAND AVE., FORT PIERCE, FL, 34947, US
Mail Address: 3003 RHODE ISLAND AVE., FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS BOBBY President 6755 Lila court, FORT PIERCE, FL, 34951
HOPKINS BOBBY Director 6755 Lila court, FORT PIERCE, FL, 34951
HOPKINS EVELYN Secretary 14399 Azucena Ct, FORT PIERCE, FL, 34951
HOPKINS EVELYN Director 14399 Azucena Ct, FORT PIERCE, FL, 34951
EPLIN MARK Treasurer 14399 Azucena, FT. PIERCE, FL, 34951
EPLIN MARK Director 14399 Azucena, FT. PIERCE, FL, 34951
Willis Kimberly S Vice President 3475 Old Edwards Rd, Fort Pierce, FL, 34981
HOPKINS BOBBY Agent 6755 lila ct, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-19 - -
REGISTERED AGENT NAME CHANGED 2019-03-26 HOPKINS, BOBBY -
REINSTATEMENT 2019-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 6755 lila ct, FORT PIERCE, FL 34951 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 3003 RHODE ISLAND AVE., FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2007-04-26 3003 RHODE ISLAND AVE., FORT PIERCE, FL 34947 -
AMENDMENT AND NAME CHANGE 2005-12-27 LIVING WORD MINISTRY, INC. -

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: 03 Apr 2025

Sources: Florida Department of State