Entity Name: | EVERLASTING WORD OF FAITH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 May 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N97000002913 |
FEI/EIN Number |
593448063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4411 NW 60TH ST, OCALA, FL, 34482 |
Mail Address: | PO BOX 4343, OCALA, FL, 34478, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOFTON RUTH A | Director | 5497 NW 53RD ST, OCALA, FL, 32675 |
LOFTON RUTH A | Vice President | 5497 NW 53RD ST, OCALA, FL, 32675 |
LOFTON RUTH A | President | 5497 NW 53RD ST, OCALA, FL, 32675 |
LOFTON RUTH A | Treasurer | 5497 NW 53RD ST, OCALA, FL, 32675 |
LOFTON FREDDIE H | Director | 5497 NW 53RD ST, OCALA, FL, 32675 |
LOFTON FREDDIE H | President | 5497 NW 53RD ST, OCALA, FL, 32675 |
LEWIS MAURICE | Director | 7625 SW 78TH PL, OCALA, FL, 34476 |
LOFTON AERIN | Director | 5497 NW 53 ST, OCALA, FL, 34482 |
FILER JAZMIN | Secretary | 4411 NW 60TH ST, OCALA, FL, 34482 |
SNEED LEROY A | Director | 2009 SW 5TH STREET, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-05 | 4411 NW 60TH ST, OCALA, FL 34482 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-05 | 5497 NW 53RD ST, OCALA, FL 34482 | - |
AMENDMENT | 2004-11-10 | - | - |
CHANGE OF MAILING ADDRESS | 2000-05-18 | 4411 NW 60TH ST, OCALA, FL 34482 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-05 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-06-02 |
ANNUAL REPORT | 2007-05-31 |
ANNUAL REPORT | 2006-07-11 |
ANNUAL REPORT | 2005-04-21 |
Amendment | 2004-11-10 |
ANNUAL REPORT | 2004-07-01 |
ANNUAL REPORT | 2003-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State