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 |
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 |
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. | - |
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