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 |
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 |
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 | - | - |
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