Entity Name: | WORD OF LIFE INTERNATIONAL FELLOWSHIP, 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: | 13 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | N03000002211 |
FEI/EIN Number |
412085462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 West 45th Street, SUITE 1707, WEST PALM BEACH, FL, 33407, US |
Mail Address: | P.O.Box 1873, West Palm Beach, FL, 33402, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINKLE RONALD C | President | P.O. BOX 18055, WEST PALM BEACH, FL, 33416 |
HINKLE RONALD C | Director | P.O. BOX 18055, WEST PALM BEACH, FL, 33416 |
QUEEN HINKLE | Vice President | P.O. BOX 18055, WEST PALM BEACH, FL, 33416 |
QUEEN HINKLE | Director | P.O. BOX 18055, WEST PALM BEACH, FL, 33416 |
ROSS VERNA | Director | 5123 CLUB RD., WEST PALM BEACH, FL, 33417 |
HINKLE RONALD C | Agent | 707 5TH STREET, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2025-02-04 | WORLD GLOBAL IMPACT CENTER, INC. | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 1700 West 45th Street, SUITE 1707, WEST PALM BEACH, FL 33407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-02 | 1700 West 45th Street, SUITE 1707, WEST PALM BEACH, FL 33407 | - |
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | HINKLE, RONALD C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2016-09-09 | WORD OF LIFE INTERNATIONAL FELLOWSHIP, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-05 | 707 5TH STREET, WEST PALM BEACH, FL 33401 | - |
AMENDMENT | 2005-06-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-05 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-04 |
Amendment and Name Change | 2016-09-09 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State