Entity Name: | PROCLAIMING HIS WORD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Sep 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2019 (6 years ago) |
Document Number: | N50685 |
FEI/EIN Number |
593141691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 Spindlewood, Pittsboro, NC, 27312, US |
Mail Address: | 626 Fearrington POST, Pittsboro, NC, 27312, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KYLSTRA CHESTER D | President | 730 Spindlewood, Pittsboro, NC, 27312 |
KYLSTRA CHESTER D | Secretary | 730 Spindlewood, Pittsboro, NC, 27312 |
KYLSTRA CHESTER D | Treasurer | 730 Spindlewood, Pittsboro, NC, 27312 |
KYLSTRA CHESTER D | Director | 730 Spindlewood, Pittsboro, NC, 27312 |
KYLSTRA BETSY S | Vice President | 730 Spindlewood, Pittsboro, NC, 27312 |
KYLSTRA BETSY S | Director | 730 Spindlewood, Pittsboro, NC, 27312 |
Bork Wayne | Director | 133 Cypress Point, Hendersonville, NC, 28793 |
HEDMAN SUSAN | Agent | 174 SHORT AVENUE, FREEPORT, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 730 Spindlewood, Pittsboro, NC 27312 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 730 Spindlewood, Pittsboro, NC 27312 | - |
REINSTATEMENT | 2019-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | HEDMAN, SUSAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-03 | 174 SHORT AVENUE, FREEPORT, FL 32439 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-07-23 |
REINSTATEMENT | 2019-04-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State