Search icon

WORD OF LIFE FELLOWSHIP, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-02 Sewall, Kenneth T. -

Documents

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