Entity Name: | WORD OF THE CROSS, 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: | 04 Feb 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N09000001136 |
FEI/EIN Number |
264118721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 se veterans memorial parkway, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 462 NW Fairfax Ave, PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ko Simon | President | 462 NW FAIRVAX AVE, PORT ST. LUCIE, FL, 34983 |
HERNANDEZ NESTOR | Director | 633 sw dairy rd, PORT ST LUCIE, FL, 34953 |
ko simon | Agent | 462 NW FAIRVAX AVE, PORT ST. LUCIE, FL, 34983 |
Corona Alexis | Secretary | 673 sw twig ave, port st lucie, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000085633 | SHORELINE COMMUNITY CHURCH | EXPIRED | 2013-08-28 | 2018-12-31 | - | 462 NW FAIRFAX AVE, PORT SAINT LUCIE, FL, 34983 |
G12000126339 | THE LIGHTHOUSE SOBER LIVING | EXPIRED | 2012-12-28 | 2017-12-31 | - | 119 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL, 34986 |
G12000026892 | WOTC | EXPIRED | 2012-03-19 | 2017-12-31 | - | P.O. BOX 13074, PORT ST. LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 1800 se veterans memorial parkway, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-19 | 1800 se veterans memorial parkway, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-19 | ko, simon | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-21 |
AMENDED ANNUAL REPORT | 2013-07-19 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-16 |
Domestic Non-Profit | 2009-02-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State