Search icon

THE WORD ALIVE FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: THE WORD ALIVE FELLOWSHIP, 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: 31 Aug 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 1999 (26 years ago)
Document Number: N50698
FEI/EIN Number 650391333

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

Address: 8018 Edgemere Ln., Palm Beach Gardens, FL, 33410, US
Mail Address: 8018 Edgemere Ln., Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEW ROBERT A President 8018 Edgemere Ln., Palm Beach Gardens, FL, 33410
BEW ROBERT A Director 8018 Edgemere Ln., Palm Beach Gardens, FL, 33410
DEAN KYLE W Secretary 1865 Palm Cove Blvd, Defray Beach, FL, 33445
DEAN KYLE W Director 1865 Palm Cove Blvd, Defray Beach, FL, 33445
BEW KELLI D Treasurer 8018 Edgemere Ln., Palm Beach Gardens, FL, 33410
BEW KELLI D Director 8018 Edgemere Ln., Palm Beach Gardens, FL, 33410
BEW ROBERT A Agent 8018 Edgemere Ln., Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 8018 Edgemere Ln., Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2014-04-22 8018 Edgemere Ln., Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 8018 Edgemere Ln., Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2004-04-09 BEW, ROBERT AJR. -
REINSTATEMENT 1999-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State