Search icon

LIFE CHURCH ASSEMBLY OF GOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFE CHURCH ASSEMBLY OF GOD, 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 Dec 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2012 (13 years ago)
Document Number: 737469
FEI/EIN Number 596548270

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

Address: 04001 PICCIOLA ROAD, FRUITLAND PARK, FL, 34731
Mail Address: 04001 PICCIOLA ROAD, FRUITLAND PARK, FL, 34731
ZIP code: 34731
City: Fruitland Park
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELBORNE RICK D Past 41805 KENDRA LANE, WEIRSDALE, FL, 32195
Rodriguez Vincent Deac PO Box 76, Fruitland Park, FL, 34731
Ron Loynes Deac 40002 Parkinsonia St, Lady Lake, FL, 32159
Robbins Dennis Deac 469 Petunia Dr, Fruitland Park, FL, 34731
Hampton Marty Deac 4320 Wayne Rd, Fruitland Park, FL, 34731
Hitchcock Randy D Deac 16838 SE 86th Deptford Ct., The Villages, FL, 32162
HUNT LAW FIRM, P.A. Agent 601 S 9 ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 HUNT LAW FIRM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 601 S 9 ST, LEESBURG, FL 34748 -
NAME CHANGE AMENDMENT 2012-05-09 LIFE CHURCH ASSEMBLY OF GOD, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-05-28 04001 PICCIOLA ROAD, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 1992-05-28 04001 PICCIOLA ROAD, FRUITLAND PARK, FL 34731 -
AMENDMENT 1985-02-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
119900.00
Total Face Value Of Loan:
119900.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$119,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,699.33
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $116,100
Utilities: $3,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State