Search icon

CHRISTIAN LIFE CENTER, ASSEMBLIES OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN LIFE CENTER, ASSEMBLIES 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: 20 Aug 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 1986 (39 years ago)
Document Number: 748585
FEI/EIN Number 591302404

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

Address: 2699 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309
Mail Address: 2699 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBOLD ANTHONY Treasurer 5664 NW 101 DRIVE, CORAL SPRINGS, FL, 33076
MANNING THOMAS President 5115 NW 57TH TERRACE, CORAL SPRINGS, FL, 33067
Cooper Roland Trustee 2645 NW 79TH AVENUE, MARGATE, FL, 33063
LAWRENCE SEDLEY Secretary 527 NW 47TH AVENUE, COCONUT CREEK, FL, 33063
Lawrence Sedley Agent 2699 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-02 Riley, Sherwin -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 2699 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 1987-06-05 2699 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1987-06-05 2699 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 1986-02-06 CHRISTIAN LIFE CENTER, ASSEMBLIES OF GOD, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9411077108 2020-04-15 0455 PPP 2699 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309-2929
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479217
Loan Approval Amount (current) 479217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-2929
Project Congressional District FL-20
Number of Employees 59
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 482864.37
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State