Search icon

WORD OF LIFE KINGDOM CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORD OF LIFE KINGDOM CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: N02000000378
FEI/EIN Number 043593099

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

Address: 515 E LAS OLAS BOULEVARD, Ft. Lauderdale, FL, 33301, US
Mail Address: P.O. BOX 120614, FORT LAUDERDALE, FL, 33312
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYSON ROSETTA R Officer 700 SW 78th Avenue, Plantation, FL, 33324
BRYSON LONDON Officer 473 M ST NW, WASHINGTON, DC, 20001
Levine CYNTHIA Officer 8187 North University Drive, Tamarac, FL, 33321
Banks Mari Officer P.O. BOX 120614, FORT LAUDERDALE, FL, 33312
BRYSON ROSETTA R Agent 700 SW 78th Avenue, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 700 SW 78th Avenue, #1219, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 515 E LAS OLAS BOULEVARD, Suite 120, Ft. Lauderdale, FL 33301 -
REINSTATEMENT 2023-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-12 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 BRYSON, ROSETTA R -

Documents

Name Date
REINSTATEMENT 2023-01-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-09
REINSTATEMENT 2015-10-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
323700.00
Total Face Value Of Loan:
323700.00
Date:
2020-05-03
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:
323700.00
Total Face Value Of Loan:
323700.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323700
Current Approval Amount:
323700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326433.47
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
323700
Current Approval Amount:
323700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
295268.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State