Entity Name: | LIVING WORD INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Jul 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2014 (10 years ago) |
Document Number: | N27389 |
FEI/EIN Number | 65-0119460 |
Address: | 20105 S 4100 Rd, Claremore, OK 74019 |
Mail Address: | 20105 South 4100 Road, Claremore, OK 74019 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ZEUS CONSULTING SERVICES CORP | Agent |
Name | Role | Address |
---|---|---|
Vaughn II, Gerald W, II | Director | 20105 South 4100 Road, Claremore, OK 74019 |
Vaughn, Joshua Brian | Director | 1459 Paradise Parkway, Claremore, OK 74017 |
Jones, Ronald | Director | 1510 High Ridge Road, Lake Worth, FL 33461 |
Name | Role | Address |
---|---|---|
Vaughn II, Gerald W, II | President | 20105 South 4100 Road, Claremore, OK 74019 |
Name | Role | Address |
---|---|---|
Vaughn, Teresa M | Secretary | 20105 South 4100 Road, Claremore, OK 74019 |
Name | Role | Address |
---|---|---|
Vaughn, Teresa M | Treasurer | 20105 South 4100 Road, Claremore, OK 74019 |
Name | Role | Address |
---|---|---|
Vaughn, Joshua Brian | Vice President | 1459 Paradise Parkway, Claremore, OK 74017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 20105 S 4100 Rd, Claremore, OK 74019 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-18 | Zeus Consulting Services | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 515 North Flagler Drive, Suite P-300, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 20105 S 4100 Rd, Claremore, OK 74019 | No data |
REINSTATEMENT | 2014-11-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 1988-08-13 | LIVING WORD INTERNATIONAL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State