Detail by Entity Name

Florida Not For Profit Corporation

NEW SEVENTY NINTH STREET WORD CHURCH INTERNATIONAL, INC.

Filing Information
700949 59-0711185 05/12/1960 FL ACTIVE NAME CHANGE AMENDMENT 12/31/2007 NONE
Principal Address
2275 N W 79TH STREET
MIAMI, FL 33147-4925

Changed: 09/03/2009
Mailing Address
P.O. BOX 470365
MIAMI, FL 33247-0354

Changed: 08/01/2008
Registered Agent Name & Address YOUNG, ROBERT
2275 N W 79TH STREET
MIAMI, FL 33147-4925

Name Changed: 12/02/2005

Address Changed: 04/24/2015
Officer/Director Detail Name & Address

Title SD

YOUNG, JOHNNIE E
P.O. BOX 470365
MIAMI, FL 33247-0354

Title D

CANTY, SUSIE
P.O. BOX 470365
MIAMI, FL 33247-0354

Title D

GABRIEL, BETTY
P.O. BOX 470365
MIAMI, FL 33247-0354

Title Director

Miller, Katie
P.O. BOX 470365
MIAMI, FL 33247-0354

Title Director

Beasley, Mary
P.O. BOX 470365
MIAMI, FL 33247-0354

Title Director

Young, Robert
P.O. BOX 470365
MIAMI, FL 33247-0354

Title Director

Dawson, Jimmie
P.O. BOX 470365
MIAMI, FL 33247-0354

Title Director

Smith, Ronald
P.O. BOX 470365
MIAMI, FL 33247-0354

Title Director

Hill, Angela
2275 N W 79TH STREET
P O Box 470365
MIAMI, FL 33147-4925

Title Director

Collins, William
P O Box 470365
Miami, FL 33247-0354

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/23/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
09/09/2020 -- Off/Dir Resignation View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
09/03/2009 -- ANNUAL REPORT View image in PDF format
08/01/2008 -- ANNUAL REPORT View image in PDF format
12/31/2007 -- Name Change View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
12/02/2005 -- Reg. Agent Change View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
10/01/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
06/02/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
12/20/1999 -- Amendment View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format