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 |
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 |
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 | - | - |
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