Search icon

LIVING WORD COMMUNITY CHURCH, INC.

Company Details

Entity Name: LIVING WORD COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: N44221
FEI/EIN Number 65-0274028
Address: 3800 Inverrary blvd, 107, Laudrrhill, FL 33019
Mail Address: 3800 Inverrary blvd, 107, Laudrrhill, FL 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Francis, Marlon Agent 3800 Inverrary blvd, 107, Laudrrhill, FL 33019

President

Name Role Address
Francis, Marlon President 3800 Inverrary blvd, 107 Laudrrhill, FL 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061160 GREATER HORIZONS ACADEMY EXPIRED 2013-06-18 2018-12-31 No data P O BOX 190595, FT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 3800 Inverrary blvd, 107, Laudrrhill, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3800 Inverrary blvd, 107, Laudrrhill, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 Francis, Marlon No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3800 Inverrary blvd, 107, Laudrrhill, FL 33019 No data
AMENDMENT 2009-11-02 No data No data
AMENDMENT 2009-08-24 No data No data
AMENDMENT 2009-07-09 No data No data
AMENDMENT 2009-06-17 No data No data
AMENDMENT 2009-03-04 No data No data
NAME CHANGE AMENDMENT 2006-08-17 LIVING WORD COMMUNITY CHURCH, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000520879 LAPSED 11-7965 CACE (12) CIRCUIT, BROWARD COUNTY, FL 2011-07-28 2016-08-16 $25,128.30 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State