Search icon

REDEEMING WORD CHRISTIAN CENTER INC. - Florida Company Profile

Company Details

Entity Name: REDEEMING WORD CHRISTIAN 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: 14 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 1995 (30 years ago)
Document Number: N48343
FEI/EIN Number 650387037

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

Address: 2800 W PROSPECT ROAD, FORT LAUDERDALE, FL, 33309
Mail Address: 2800 W PROSPECT ROAD, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINSON EDWARD G Director 3543 DOVE COTE MEADOWS LANE, DAVIE, FL, 33328
Watson Robbie Director 2800 W PROSPECT ROAD, FORT LAUDERDALE, FL, 33309
Brinson Edward G Agent 2800 W. Prospect Rd, Fort Lauderdale, FL, 33309
BRINSON EDWARD G President 3543 DOVE COTE MEADOWS LANE, DAVIE, FL, 33328
GONZALEZ MARIAN Secretary 263 NW 121st TERR, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-08 Brinson, Edward G -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 2800 W. Prospect Rd, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2001-02-28 2800 W PROSPECT ROAD, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 2800 W PROSPECT ROAD, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 1995-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDED AND RESTATEDARTICLES 1994-02-25 - -
NAME CHANGE AMENDMENT 1993-09-20 REDEEMING WORD CHRISTIAN CENTER INC. -
REINSTATEMENT 1993-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000164636 TERMINATED CACE-15-008000 BROWARD 2016-02-23 2021-03-07 $31,466.35 CACH, LLC, C/O FEDERATED LAW GROUP, PLLC, 13205 U.S. HIGHWAY ONE, STE 555, JUNO BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0387037 Corporation Unconditional Exemption 2800 W PROSPECT RD, FT LAUDERDALE, FL, 33309-2510 1994-09
In Care of Name % EDWARD BRINSON
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 -
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4577828406 2021-02-06 0455 PPS 2800 W Prospect Rd, Fort Lauderdale, FL, 33309-2510
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94487
Loan Approval Amount (current) 94487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2510
Project Congressional District FL-20
Number of Employees 15
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95452.58
Forgiveness Paid Date 2022-02-17
6693127800 2020-06-02 0455 PPP 2800 WEST PROSPECT ROAD, FORT LAUDERDALE, FL, 33309-2510
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88669
Loan Approval Amount (current) 88669
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-2510
Project Congressional District FL-20
Number of Employees 15
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89638.29
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State