Search icon

GENESIS WORD MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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