Search icon

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

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 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 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
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 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3643488405 2021-02-05 0455 PPS 1200 - 1204 NE 4th Avenue, Ft. Lauderdale, FL, 33312
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323700
Loan Approval Amount (current) 323700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft. Lauderdale, BROWARD, FL, 33312
Project Congressional District FL-20
Number of Employees 46
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326433.47
Forgiveness Paid Date 2021-12-14
6899537702 2020-05-01 0455 PPP 1200 - 1204 NE 4th Avenue, Ft. Lauderdale, FL, 33312
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323700
Loan Approval Amount (current) 323700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft. Lauderdale, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 22
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295268.61
Forgiveness Paid Date 2021-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State