Search icon

LIVING WORD INTERNATIONAL MINISTRIES CENTER, INC.

Company Details

Entity Name: LIVING WORD INTERNATIONAL MINISTRIES CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2019 (6 years ago)
Document Number: N94000001195
FEI/EIN Number 65-6140528
Address: 2420 N.W. 31 Ave., Fort Lauderdale, FL 33311
Mail Address: 530 ALABAMA AVE., FORT LAUDERDALE, FL 33312
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SESSION, SHIRLEY Agent 530 ALABAMA AVE, FT LAUDERDALE, FL 33312

Director

Name Role Address
HAMMOND, NICOLE Director 530 ALABAMA AVE., FORT LAUDERDALE, FL 33312
SESSION, Shirley A Director 530 ALABAMA AVE, FT LAUDERDALE, FL 33312
BONNICK, HOWARD Director 2939 NW 56 AVE APT A1, LAUDERHILL, FL 33313

President

Name Role Address
SESSION, Shirley A President 530 ALABAMA AVE, FT LAUDERDALE, FL 33312

Treasurer

Name Role Address
BONNICK, HOWARD Treasurer 2939 NW 56 AVE APT A1, LAUDERHILL, FL 33313

Secretary

Name Role Address
HAMMOND, NICOLE Secretary 530 ALABAMA AVE., FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2420 N.W. 31 Ave., Fort Lauderdale, FL 33311 No data
AMENDMENT 2019-08-23 No data No data
CHANGE OF MAILING ADDRESS 2011-04-27 2420 N.W. 31 Ave., Fort Lauderdale, FL 33311 No data
NAME CHANGE AMENDMENT 2005-04-25 LIVING WORD INTERNATIONAL MINISTRIES CENTER, INC. No data
AMENDMENT 2000-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-09-15
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-07
Amendment 2019-08-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State