Search icon

THE AWAKENING POWER OF GOD'S WORD MINISTRIES, INC.

Company Details

Entity Name: THE AWAKENING POWER OF GOD'S WORD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Aug 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2011 (14 years ago)
Document Number: N33951
FEI/EIN Number 59-2987101
Address: 1665 E 9TH ST, JACKSONVILLE, FL 32206
Mail Address: 1665 E 9TH ST, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MEEKS, A D Agent 1665 E 9TH ST, JACKSONVILLE, FL 32206

President

Name Role Address
MEEKS, L.B. President 1665 E 9TH ST, JACKSONVILLE, FL 32206

Vice President

Name Role Address
MEEKS, LASHA B Vice President 1665 E 9TH ST, JACKSONVILLE, FL 32206

Chief Operating Officer

Name Role Address
Yousafzai, Valerie M Chief Operating Officer 1665 E 9th St, Jacksonville, FL 32206

Facilities Manager

Name Role Address
MEEKS, Jeffery Facilities Manager 1665 E 9TH ST, JACKSONVILLE, FL 32206

Other

Name Role Address
Jones, Shurnita Sheree Other 615 Watson Road, Bells, TX 75414

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2007-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 1665 E 9TH ST, JACKSONVILLE, FL 32206 No data
NAME CHANGE AMENDMENT 2000-05-23 THE AWAKENING POWER OF GOD'S WORD MINISTRIES, INC. No data
REINSTATEMENT 2000-05-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State