Search icon

WORD OF LIFE INTERNATIONAL FELLOWSHIP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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