Search icon

REDEMPTIVE LIFE FELLOWSHIP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REDEMPTIVE LIFE FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (10 months ago)
Document Number: N44788
FEI/EIN Number 650286937
Address: 4431 Embarcadero Drive West, WEST PALM BEACH, FL, 33407, US
Mail Address: 4431 Embarcadero Drive West., WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ray Christopher Vice President 2274 Stotesbury Way, Wellington, FL, 33414
Ray Brenda J President 2274 Stotesbury Way, Wellington, FL, 33414
GAINES BARBARA Secretary 380 W. 32ND ST., RIVIERA BCH, FL, 33404
James Elaine J Director 255 Evernia Street, WEST PALM BEACH, FL, 33401
Boldin Tari Treasurer 4411B Willow Park Rd, WEST PALM BEACH, FL, 33417
James Elaine JEsq. Agent 255 Evernia Street, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-01-03 - -
CHANGE OF MAILING ADDRESS 2017-01-03 4431 Embarcadero Drive West, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2017-01-03 Hamilton, Earl W -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 4431 Embarcadero Drive West., WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 4431 Embarcadero Drive West, WEST PALM BEACH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000871505 TERMINATED 2015CA006285 (AA) PALM BEACH COUNTY CIRCUIT 2015-08-14 2020-08-31 $270,433.51 HEARTWOOD 47, LLC, 401 EAST LAS OLAS BLVD., SUITE 800, FORT LAUDERDALE, FL. 33301
J09001267417 LAPSED 502008CA000819XXXXMB(AA) PALM BEACH COUNTY- CIRC CRT 2009-05-18 2014-07-13 $192,562.93 CIT TECHNOLOGY FINANCING SERVICES I LLC, ONE DEERWOOD, 10201 CENTURION PARKWAY N, SUITE 100, JACKSONVILLE, FL 32256

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-11-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-05-25
AMENDED ANNUAL REPORT 2014-09-12

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85600.00
Total Face Value Of Loan:
85600.00

Tax Exempt

Employer Identification Number (EIN) :
65-0286937
Classification:
Religious Organization
Ruling Date:
1993-02
National Taxonomy Of Exempt Entities:
Education: Kindergarten, Preschool, Nursery School, Early Admissions
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$85,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,460.76
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $85,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State