Search icon

WORD FOCUS MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: WORD FOCUS MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N99000002267
FEI/EIN Number 65-1001826
Address: 1557 CESERY BLVD, JACKSONVILLE, FL 32211
Mail Address: 1557 CESERY BLVD, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DEWITT, ELDON PH.D. Agent 1557 CESERY BLVD, JACKSONVILLE, FL 32211

President

Name Role Address
VAN ZYLE, JOHANNES B President 14 MOPEL AVE. PROTEA PARK, 0305 RUSTENBERG, S. AFRICA

Director

Name Role Address
VAN ZYLE, JOHANNES B Director 14 MOPEL AVE. PROTEA PARK, 0305 RUSTENBERG, S. AFRICA
VAN STADEN, DEON Director 1557 CESERY BLVD, JACKSONVILLE, FL 32211
DEWITT, ELDON PH.D. Director 2044 SPRINKLE DR., JACKSONVILLE, FL 32211

Secretary

Name Role Address
VAN STADEN, DEON Secretary 1557 CESERY BLVD, JACKSONVILLE, FL 32211

Vice President

Name Role Address
DEWITT, ELDON PH.D. Vice President 2044 SPRINKLE DR., JACKSONVILLE, FL 32211

Treasurer

Name Role Address
DEWITT, PATRICIA Treasurer 2044 SPRINKLE DR., JACKSONVILLE, FL 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2001-10-29 DEWITT, ELDON PH.D. No data

Documents

Name Date
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 2000-05-17
Domestic Non-Profit 1999-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State