Search icon

LIVING WORD MINISTRIES, CHRISTIAN CENTER, INC.

Company Details

Entity Name: LIVING WORD MINISTRIES, CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Feb 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Nov 1999 (25 years ago)
Document Number: N99000000845
FEI/EIN Number 311633361
Address: 3922 NW 167TH STREET, MIAMI GARDENS, FL, 33054, US
Mail Address: 3922 NW 167TH STREET, MIAMI GARDENS, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas Pamela Agent 4440 NW 168TH TERRACE, MIAMI GARDENS, FL, 33055

President

Name Role Address
Thomas Pamela President 4440 NW 168TH TERRACE, MIAMI GARDENS, FL, 33055

Director

Name Role Address
Thomas Pamela Director 4440 NW 168TH TERRACE, MIAMI GARDENS, FL, 33055
Thomas Darryl Director 720 S.W. 2nd PL:, Dania Beach, FL, 33004
KEYS RAYMOND Director 860 NW 170th Terrace, MIAMI GARDENS, FL, 33169
Keys Catherine Director 860 NW 170th Terrace, MIAMI GARDENS, FL, 33169
Young Phillipa Director 12851 Green Avenue, MIAMI, FL, 33167

Vice President

Name Role Address
Thomas Darryl Vice President 720 S.W. 2nd PL:, Dania Beach, FL, 33004

Treasurer

Name Role Address
KEYS RAYMOND Treasurer 860 NW 170th Terrace, MIAMI GARDENS, FL, 33169

Secretary

Name Role Address
Keys Catherine Secretary 860 NW 170th Terrace, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-01 Thomas, Pamela No data
CHANGE OF MAILING ADDRESS 2017-08-18 3922 NW 167TH STREET, MIAMI GARDENS, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 3922 NW 167TH STREET, MIAMI GARDENS, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 4440 NW 168TH TERRACE, MIAMI GARDENS, FL 33055 No data
NAME CHANGE AMENDMENT 1999-11-23 LIVING WORD MINISTRIES, CHRISTIAN CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State