Search icon

WORD ALIVE WORSHIP CENTER, CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: WORD ALIVE WORSHIP CENTER, CHURCH OF GOD, 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: 05 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N04000004516
FEI/EIN Number 201102517

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

Address: 2900 SUNRISE LAKES DR, W105, SUNRISE, FL, 33322
Mail Address: 2900 SUNRISE LAKES DR, W105, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY ANTOINETTE C President 2900 SUNRISE LAKES DR W105, SUNRISE, FL, 33322
HENRY ANTOINETTE C Director 2900 SUNRISE LAKES DR W105, SUNRISE, FL, 33322
JOHNSON SANDRA Director PO BOX 190422, FT LAUDERDALE, FL, 33319
LEWIS ALVAN Vice President PO BOX 190422, FT LAUDERDALE, FL, 33319
LEWIS ALVAN Director PO BOX 190422, FT LAUDERDALE, FL, 33319
BAKER TERRI Secretary PO BOX 190422, FT LAUDERDALE, FL, 33319
BAKER TERRI Treasurer PO BOX 190422, FT LAUDERDALE, FL, 33319
BAKER TERRI Director PO BOX 190422, FT LAUDERDALE, FL, 33319
HENRY ALVIN Agent 2900 SUNRISE LAKES DR, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 2900 SUNRISE LAKES DR, W105, SUNRISE, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 2900 SUNRISE LAKES DR, W105, SUNRISE, FL 33322 -
CANCEL ADM DISS/REV 2008-07-07 - -
CHANGE OF MAILING ADDRESS 2008-07-07 2900 SUNRISE LAKES DR, W105, SUNRISE, FL 33322 -
REGISTERED AGENT NAME CHANGED 2008-07-07 HENRY, ALVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2008-07-07
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-25
Domestic Non-Profit 2004-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State