Search icon

WESTSIDE FAMILY WORSHIP CENTER MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: WESTSIDE FAMILY WORSHIP CENTER MINISTRIES, 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: 16 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2019 (5 years ago)
Document Number: N94000002515
FEI/EIN Number 593245073

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

Address: 2809 N. Powers Drive, Orlando, FL, 32818, US
Mail Address: PO BOX 616178, ORLANDO, FL, 32861, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYTON JEAN President 4775 PLEASANT VALLEY CT, ORLANDO, FL, 32811
PAYTON JEAN Director 4775 PLEASANT VALLEY CT, ORLANDO, FL, 32811
PAYTON OSCAR Director 4775 PLEASANT VALLEY CT., ORLANDO, FL, 32811
ALSTON JOAN Director 2938 Silver Ridge Drive, ORLANDO, FL, 32818
ALLEN LORENZO Director 2914 Silver Ridge Drive, ORLANDO, FL, 32818
PAYTON JEAN I Agent 4775 PLEASANT VALLEY CT, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2809 N. Powers Drive, Orlando, FL 32818 -
REINSTATEMENT 2019-11-11 - -
REGISTERED AGENT NAME CHANGED 2019-11-11 PAYTON, JEAN I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2009-03-04 2809 N. Powers Drive, Orlando, FL 32818 -
NAME CHANGE AMENDMENT 2006-09-13 WESTSIDE FAMILY WORSHIP CENTER MINISTRIES, INC. -
NAME CHANGE AMENDMENT 2002-01-18 PERFECTING HOPE MINISTRIES, INC. -
NAME CHANGE AMENDMENT 1995-12-29 WESTSIDE FAMILY WORSHIP CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State