Search icon

GOD'S LIVING WORD MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: GOD'S LIVING WORD MINISTRIES 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: 14 Aug 1989 (36 years ago)
Date of dissolution: 05 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2009 (16 years ago)
Document Number: N33711
FEI/EIN Number 650100406

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

Address: 231 NO. FEDERAL HWY, LAKE WORTH, FL, 33460
Mail Address: P.O. BOX 526, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODARD CARRIE Treasurer 1535 DOUGLAS STREET, LAKE WORTH, FL, 33460
WOODARD CARRIE Director 1535 DOUGLAS STREET, LAKE WORTH, FL, 33460
DAVIS ROSELYN Secretary 1513 SOUTH 15TH AVE, LAKE WORTH, FL, 33460
DAVIS ROSELYN Director 1513 SOUTH 15TH AVE, LAKE WORTH, FL, 33460
DOLPHUS GARY President 7881 PEBBLE BEACH CT, LAKE WORTH, FL, 33467
DOLPHUS GARY Director 7881 PEBBLE BEACH CT, LAKE WORTH, FL, 33467
MOTLOW TIMOTHY Director P.O. BOX 542441, LAKE WORTH, FL, 33454
WOODWARD CARRIE Agent 1535 DOUGLAS ST, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-09 231 NO. FEDERAL HWY, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2001-10-18 1535 DOUGLAS ST, LAKE WORTH, FL 33460 -
REINSTATEMENT 2001-10-18 - -
REGISTERED AGENT NAME CHANGED 2001-10-18 WOODWARD, CARRIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2001-03-07 GOD'S LIVING WORD MINISTRIES INC. -
CHANGE OF MAILING ADDRESS 1992-06-10 231 NO. FEDERAL HWY, LAKE WORTH, FL 33460 -
REINSTATEMENT 1991-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Voluntary Dissolution 2009-05-05
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-10
REINSTATEMENT 2001-10-18
Name Change 2001-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State