Entity Name: | WORD IN ACTION ANOINTED MINISTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Dec 1998 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 May 2002 (23 years ago) |
Document Number: | N98000006981 |
FEI/EIN Number | 593557638 |
Address: | 4031 PADDLEWHEEL DRIVE, BRANDON, FL, 33511 |
Mail Address: | 4031 PADDLEWHEEL DRIVE, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OGUNTEBI FEHINTOLA | Agent | 109 N ARMENIA AVE, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
NEWBERRY MARVIN J | President | 4031 PADDLEWHEEL DR, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
NEWBERRY MARVIN J | Secretary | 4031 PADDLEWHEEL DR, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
NEWBERRY MARVIN J | Director | 4031 PADDLEWHEEL DR, BRANDON, FL, 33511 |
NEWBERRY GLENDA J | Director | 4031 PADDLEWHEEL DR, BRANDON, FL, 33511 |
MENCHION HOWARD J | Director | 1208 BARONWOOD PL, BRANDON, FL, 33510 |
MENCHION ROSE M | Director | 1208 BARONWOOD PL, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
NEWBERRY GLENDA J | Vice President | 4031 PADDLEWHEEL DR, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2002-05-08 | WORD IN ACTION ANOINTED MINISTRY INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-08 | 4031 PADDLEWHEEL DRIVE, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-08 | 4031 PADDLEWHEEL DRIVE, BRANDON, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State