Search icon

FULL LIFE CHURCH CORP - Florida Company Profile

Company Details

Entity Name: FULL LIFE CHURCH CORP
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: 17 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: N12000011666
FEI/EIN Number 46-1576241

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

Address: 6411 Taft St, Hollywood, FL, 33024, US
Mail Address: 6411 Taft St, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS PEDRO F President 1821 NE 65 St, FT Lauderdale, FL, 33308
MENDOZA ANA M Vice President 1821 NE 65 St, FT Lauderdale, FL, 33308
CORONADO ANGIE Treasurer 1102 SW 147 Ave, Pembroke Pines, FL, 33027
Lopez Frank Elde 9000 NW 15 St, Doral, FL, 33172
Suarez Adolfo Secretary 986 NW 99 Court, Miami, FL, 33172
VILLEGAS PEDRO F Agent 1821 NE 65 St, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068582 FULL LIFE MUSIC ACTIVE 2021-05-19 2026-12-31 - 6411 TAFT ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1821 NE 65 St, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 6411 Taft St, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-06-10 6411 Taft St, Hollywood, FL 33024 -
AMENDMENT 2018-09-24 - -
NAME CHANGE AMENDMENT 2017-10-25 FULL LIFE CHURCH CORP -
AMENDMENT 2014-07-01 - -
NAME CHANGE AMENDMENT 2012-12-31 FULL LIFE MINISTRY CHRISTIAN CHURCH CORP -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
Amendment 2018-09-24
ANNUAL REPORT 2018-01-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1576241 Corporation Unconditional Exemption 6411 TAFT ST, HOLLYWOOD, FL, 33024-4110 2014-08
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_46-1576241_FULLLIFEMINISTRYCHRISTIANCHURCHCORP_11262013_01.tif
FinalLetter_46-1576241_FULLLIFEMINISTRYCHRISTIANCHURCHCORP_11262013_02.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4497048506 2021-02-26 0455 PPS 6411 Taft St, Hollywood, FL, 33024-4110
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35777
Loan Approval Amount (current) 35777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-4110
Project Congressional District FL-25
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35962.26
Forgiveness Paid Date 2021-09-10
8216807004 2020-04-08 0455 PPP 1515 NW 167TH ST, SUITE 200, MIAMI, FL, 33169-5100
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26387
Loan Approval Amount (current) 26387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-5100
Project Congressional District FL-24
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26564.52
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State