Search icon

WORD ALIVE WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WORD ALIVE WORSHIP CENTER, 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: 07 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2011 (14 years ago)
Document Number: N09000004503
FEI/EIN Number NOT APPLICABLE

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

Address: 8045 W. McNab Road, Tamarac, FL, 33321, US
Mail Address: 8045 W. McNab Road, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY ANTOINETTE C President 8045 W. McNab Road, Tamarac, FL, 33321
HENRY ANTOINETTE C Director 8045 W. McNab Road, Tamarac, FL, 33321
HENRY ALVIN A Director 8045 W. McNab Road, Tamarac, FL, 33321
Yvette Morris Director 8045 W. McNab Road, Tamarac, FL, 33321
BAKER TERRI Director 8045 W. McNab Road, Tamarac, FL, 33321
JOHNSON SANDRA Treasurer 8045 W. McNab Road, Tamarac, FL, 33321
HENRY ALVIN A Agent 8045 W. McNab Road, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004844 ALPHA COUNSELING & COMMUNITY RESOURCES, INC. EXPIRED 2017-01-12 2022-12-31 - 7604 MARGATE BLVD, MARGATE, FL, 33063
G09000106405 MEET ME AT THE WELL MINISTRY EXPIRED 2009-05-12 2014-12-31 - 6495 SUNSET STRIP, UNIT 10, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 8045 W. McNab Road, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2023-04-28 8045 W. McNab Road, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 8045 W. McNab Road, Tamarac, FL 33321 -
REINSTATEMENT 2011-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State