Search icon

IN THE WORD MINISTRIES PRAISE AND WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: IN THE WORD MINISTRIES PRAISE AND WORSHIP CENTER, 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: 07 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2011 (14 years ago)
Document Number: N97000001939
FEI/EIN Number 650744558

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

Address: 7047 Galleon Cove, Palm Beach Gardens, FL, 33418, US
Mail Address: 7047 GALLEON COVE CIR, WEST PALM BEACH, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNETTE M GILBERT Director 7047 GALLEON COVE CIRCLE, PALM BEACH GARDENS, FL, 33418
BOBBY GILBERT, SR President 7047 GALLEON COVE CIRCLE, PALM BEACH GARDENS, FL, 33418
PARMS Sr. DONALD N Treasurer 1504 W. 18TH STREET, RIVIERA BEACH, FL, 33404
PARMS Sr. DONALD N Director 1504 W. 18TH STREET, RIVIERA BEACH, FL, 33404
GILBERT JEANETTE D Director 166 SPARROW DRIVE, WEST PALM BEACH, FL, 33411
GILBERT BOBBY S Agent 7047 GALLEON COVE CIRCLE, PALM BCH GARDENS, FL, 33418
BOBBY GILBERT, SR Director 7047 GALLEON COVE CIRCLE, PALM BEACH GARDENS, FL, 33418
ANNETTE M GILBERT Vice President 7047 GALLEON COVE CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 7047 Galleon Cove, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2011-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2002-06-20 7047 Galleon Cove, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-28 7047 GALLEON COVE CIRCLE, PALM BCH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-05-30
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State