Entity Name: | WORD OF LIFE FELLOWSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 28 Jun 2010 (15 years ago) |
Branch of: | WORD OF LIFE FELLOWSHIP, INC., NEW YORK (Company Number 43231) |
Document Number: | F10000002938 |
FEI/EIN Number |
135648615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13247 WORD OF LIFE DR, HUDSON, FL, 34669 |
Mail Address: | PO BOX 600, SCHROON LAKE, NY, 12870 |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LOUGH DONALD HJr. | President | PO BOX 600, SCHROON LAKE, NY, 12870 |
PRICE WALTER R | Secretary | PO BOX 600, SCHROON LAKE, NY, 12870 |
NELSON BENJAMIN J | Treasurer | PO BOX 600, SCHROON LAKE, NY, 12870 |
Messer Eric Jr. | Asst | PO BOX 600, SCHROON LAKE, NY, 12870 |
SEWALL KENNETH T | Director | 13247 WORD OF LIFE DR., HUDSON, FL, 34669 |
Sewall Kenneth T | Agent | 13247 WORD OF LIFE DR, HUDSON, FL, 34669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000027689 | WORD OF LIFE BIBLE INSTITUTE - FLORIDA | ACTIVE | 2025-02-24 | 2030-12-31 | - | 13001 WORD OF LIFE DRIVE, HUDSON, FL, 34669 |
G18000034515 | WORD OF LIFE BIBLE INSTITUTE | EXPIRED | 2018-03-14 | 2023-12-31 | - | 13001 WORD OF LIFE DRIVE, HUDSON, FL, 34669 |
G11000114990 | WORD OF LIFE BIBLE INSTITUTE - FLORIDA | EXPIRED | 2011-11-29 | 2016-12-31 | - | 13001 WORD OF LIFE DR., HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-02 | Sewall, Kenneth T. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State