Search icon

LIVING WORD INTERNATIONAL, INC.

Company Details

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

Agent

Name Role
ZEUS CONSULTING SERVICES CORP Agent

Director

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

President

Name Role Address
Vaughn II, Gerald W, II President 20105 South 4100 Road, Claremore, OK 74019

Secretary

Name Role Address
Vaughn, Teresa M Secretary 20105 South 4100 Road, Claremore, OK 74019

Treasurer

Name Role Address
Vaughn, Teresa M Treasurer 20105 South 4100 Road, Claremore, OK 74019

Vice President

Name Role Address
Vaughn, Joshua Brian Vice President 1459 Paradise Parkway, Claremore, OK 74017

Events

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

Documents

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