SPOKEN WORD MINISTRIES INC. - Florida Company Profile

Entity Name: | SPOKEN WORD MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Nov 1992 (33 years ago) |
Date of dissolution: | 04 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | N92000000252 |
FEI/EIN Number |
593231674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9245 SW 43rd Street, Miami, FL, 33165, US |
Mail Address: | PO BOX 28007, JACKSONVILLE, FL, 32226, US |
ZIP code: | 33165 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cordero Joseph | President | 9245 Sw 43rd Street, miami, FL, 33165 |
Wilson Avis | Secretary | 2318 Demere Road, St Simons Island, GA, 31522 |
Hall Bradford | Trustee | 9197 Camshire Drive, JACKSONVILLE, FL, 32244 |
Oyebamiji Ebenezer | Treasurer | 15 Potter Street, JDartmouth, MA, 02748 |
Pritchette Linda | Vice President | 4445 Pincher Street, Union City, GA, 30291 |
DANIELS KIMBERLY | Agent | 121 SCHOONER KEY PLACE, JACKSONVILLE, FL, 32218 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08210900113 | CHILD OF THE KING EARLY LEARNING CENTER | EXPIRED | 2008-07-26 | 2013-12-31 | - | 450 BUSCH DRIVE,SUITE 3, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 9245 SW 43rd Street, Miami, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 121 SCHOONER KEY PLACE, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2009-04-11 | 9245 SW 43rd Street, Miami, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-12 | DANIELS, KIMBERLY | - |
REINSTATEMENT | 1995-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-26 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State