Entity Name: | GENESIS WORD 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: | 06 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2012 (13 years ago) |
Document Number: | N95000001044 |
FEI/EIN Number |
593464182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 49th Street, Gulfport, FL, 33707, US |
Mail Address: | 1601 49th Street, Gulfport, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CULBRETH MICHAEL T | President | 1601 49th Street, Gulfport, FL, 33707 |
JOHNSON MICHAEL L | Manager | 4415 2ND AV S, ST PETERSBURG, FL, 33711 |
JOHNSON MICHAEL L | Director | 4415 2ND AV S, ST PETERSBURG, FL, 33711 |
SCOTT TARA T | Treasurer | 2201 42ND ST S, ST PETERSBURG, FL, 33711 |
HOBBS PAMELA T | Secretary | 5916 5TH AV N APT 3B, ST PETERSBURG, FL, 33710 |
Dilworth Gabriel D | Manager | 961 64th Ave South, St Petersburg, FL, 33705 |
Dilworth Gabriel D | Director | 961 64th Ave South, St Petersburg, FL, 33705 |
CULBRETH MICHAEL T | Agent | 1601 49th Street, Gulfport, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 1601 49th Street, Gulfport, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 1601 49th Street, Gulfport, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 1601 49th Street, Gulfport, FL 33707 | - |
REINSTATEMENT | 2012-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-17 | CULBRETH, MICHAEL T | - |
REINSTATEMENT | 1997-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State