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