Search icon

THE WORD ALIVE FELLOWSHIP, INC.

Company Details

Entity Name: THE WORD ALIVE FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Aug 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 1999 (26 years ago)
Document Number: N50698
FEI/EIN Number 65-0391333
Address: 8018 Edgemere Ln., Palm Beach Gardens, FL 33410
Mail Address: 8018 Edgemere Ln., Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BEW, ROBERT AJR. Agent 8018 Edgemere Ln., Palm Beach Gardens, FL 33410

President

Name Role Address
BEW, ROBERT AJR. President 8018 Edgemere Ln., Palm Beach Gardens, FL 33410

Director

Name Role Address
BEW, ROBERT AJR. Director 8018 Edgemere Ln., Palm Beach Gardens, FL 33410
DEAN, KYLE W Director 1865 Palm Cove Blvd, #307 Defray Beach, FL 33445
BEW, KELLI D Director 8018 Edgemere Ln., Palm Beach Gardens, FL 33410

Secretary

Name Role Address
DEAN, KYLE W Secretary 1865 Palm Cove Blvd, #307 Defray Beach, FL 33445

Treasurer

Name Role Address
BEW, KELLI D Treasurer 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 No data
CHANGE OF MAILING ADDRESS 2014-04-22 8018 Edgemere Ln., Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 8018 Edgemere Ln., Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2004-04-09 BEW, ROBERT AJR. No data
REINSTATEMENT 1999-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

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: 03 Feb 2025

Sources: Florida Department of State