Search icon

WAY OF LIFE ASSEMBLY OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: WAY OF LIFE ASSEMBLY OF GOD, 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: 26 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2010 (15 years ago)
Document Number: N07862
FEI/EIN Number 592710705

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

Address: 8900 NW 44th St., Sunrise, FL, 33351, US
Mail Address: 8900 NW 44th St., Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Ruben Deac 18864 SW 29th Court, Miramar, FL, 33029
TRUJILLO CHRIS Treasurer 12111 NW 30th Street, Coral Springs, FL, 33065
Ruiz Luis Deac 11821 NW 34th Place, Sunrise, FL, 33323
Hernandez Lesbia Deac 204 NW 135th Way, Plantation, FL, 33317
Morrow Rob Chairman 5924 NW 117th Drive, Coral Springs, FL, 33076
Heck Joseph Deac 1940 East Oak Knoll Circle, Davie, FL, 33324
MORROW ROB Agent 8900 NW 44th St., Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146214 LIFEPOINT CHURCH ACTIVE 2024-12-03 2029-12-31 - 8900 NW 44TH ST., SUNRISE, FL, 33351
G23000087672 LIFEPOINT CHURCH ACTIVE 2023-07-26 2028-12-31 - 8900 NW 44TH STREET, SUNRISE, FL, 33351
G13000048977 LIFEPOINT CHURCH EXPIRED 2013-05-23 2018-12-31 - 11810 NORTHWEST 19TH STREET, PLANTATION, FL, 33323-2117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-29 MORROW, ROB -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 8900 NW 44th St., Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 8900 NW 44th St., Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2015-04-01 8900 NW 44th St., Sunrise, FL 33351 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-21
AMENDED ANNUAL REPORT 2015-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6022648003 2020-06-29 0455 PPP 8900 NW 44TH ST, SUNRISE, FL, 33351-5303
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27395
Loan Approval Amount (current) 27395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUNRISE, BROWARD, FL, 33351-5303
Project Congressional District FL-20
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27688.46
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State