Search icon

WORDS OF LIFE BIBLE ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: WORDS OF LIFE BIBLE ACADEMY, 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: 11 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2016 (9 years ago)
Document Number: N11000006503
FEI/EIN Number APPLIED FOR

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

Mail Address: 500 Bill France, #11146, Daytona Beach, FL, 32119, US
Address: 1765 Tree Blvd, Suite #3, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE Nathan President 500 Bill France, Daytona Beach, FL, 32119
WHITE Theodoshia Officer 500 Bill France, Daytona Beach, FL, 32119
WHITE Jontoinette Administrator 500 Bill France, Daytona Beach, FL, 32119
Joseph LaWanda Treasurer 500 Bill France, Daytona Beach, FL, 32119
White Joe Deac 500 Bill France, Daytona Beach, FL, 32119
JOSEPH Enrick Officer 500 Bill France, Daytona Beach, FL, 32119
WHITE JONTOINETTE Agent 500 Bill France, Daytona Beach, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1765 Tree Blvd, Suite #3, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 500 Bill France, #11146, Daytona Beach, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 1765 Tree Blvd, Suite #3, ST AUGUSTINE, FL 32084 -
REINSTATEMENT 2016-05-18 - -
REGISTERED AGENT NAME CHANGED 2016-05-18 WHITE, JONTOINETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State