Search icon

THE LIFE CENTER CHURCH, INC. - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6709007206 2020-04-28 0491 PPP 63 E Kennedy Blvd, MAITLAND, FL, 32751-5345
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132281
Loan Approval Amount (current) 132281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MAITLAND, ORANGE, FL, 32751-5345
Project Congressional District FL-10
Number of Employees 26
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133422.6
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State