Search icon

THE LIFE CENTER CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE LIFE CENTER CHURCH, 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: 07 Feb 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Oct 1992 (33 years ago)
Document Number: 734908
FEI/EIN Number 591832203

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

Address: 63 E. KENNEDY BLVD, EATONVILLE, FL, 32751, US
Mail Address: 63 E. KENNEDY BLVD, EATONVILLE, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maxwell Joseph Director 63 E KENNEDY BLVD, EATONVILLE, FL, 32751
KIMBLE RONALD FSr. President 63 E. KENNEDY BLVD, EATONVILLE, FL, 32751
JOHNSON TIMOTHY Director 63 E. KENNEDY BLVD, EATONVILLE, FL, 32751
KING CORNELL Secretary 63 E. KENNEDY BLVD, EATONVILLE, FL, 32751
KING CORNELL Treasurer 63 E. KENNEDY BLVD, EATONVILLE, FL, 32751
KING CICERO Director 63 E. KENNEDY BLVD, EATONVILLE, FL, 32751
DANIELS LETTIE B Agent 63 E. KENNEDY BLVD, EATONVILLE, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116274 OCALA LIFE CENTER CHURCH ACTIVE 2019-10-28 2029-12-31 - 4411 NW 60TH ST, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 63 E. KENNEDY BLVD, EATONVILLE, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-15 63 E. KENNEDY BLVD, EATONVILLE, FL 32751 -
CHANGE OF MAILING ADDRESS 2000-06-15 63 E. KENNEDY BLVD, EATONVILLE, FL 32751 -
REGISTERED AGENT NAME CHANGED 2000-06-15 DANIELS, LETTIE BMS -
NAME CHANGE AMENDMENT 1992-10-16 THE LIFE CENTER CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-10-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132281.00
Total Face Value Of Loan:
132281.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132281
Current Approval Amount:
132281
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133422.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State