Search icon

LIVING WORD MINISTRIES OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: LIVING WORD MINISTRIES OF SARASOTA, 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: 22 Aug 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Dec 2008 (16 years ago)
Document Number: N97000004799
FEI/EIN Number 650787494

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

Address: 4688 N SHADE AVE, SARASOTA, FL, 34234
Mail Address: 4688 N SHADE AVE, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES PAULETTE Director 4688 N SHADE AVE, SARASOTA, FL, 34234
PITTS Alisha P Director 1652 S.Haberland blvd, North Port, FL, 34288
WHITAKER MICHELLE L Director 2456 NW HOWARD AVE, ARCADIA, FL, 34266
HENDERSON TEIMA Director P.O. Box 961, SARASOTA, FL, 34230
Johnson Jewel Director 4111 Royal Palm Avenue, Sarasota, FL, 34234
PITTS JERRY L Agent 4688 N SHADE AVE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-22 4688 N SHADE AVE, SARASOTA, FL 34234 -
CANCEL ADM DISS/REV 2008-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-14 4688 N SHADE AVE, SARASOTA, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-14 4688 N SHADE AVE, SARASOTA, FL 34234 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State