Search icon

WORD ALIVE CHURCH, INC., INTERNATIONAL

Company Details

Entity Name: WORD ALIVE CHURCH, INC., INTERNATIONAL
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Oct 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2022 (3 years ago)
Document Number: N93000004965
FEI/EIN Number 59-3199158
Address: 6220 South Orange Blossom Trail, Unit 400, Orlando, FL 32809
Mail Address: 6635 Hidden Beach Circle, Orlando, FL 32819
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CODY, CHARLES A., Dr. Agent 6635 Hidden Beach Cir, Orlando, FL 32819

President

Name Role Address
CODY, CHARLES A., Charles A, Dr. President 6635 Hidden Cir, Orlando, FL 32819

Director

Name Role Address
CODY, CHARLES A., Charles A, Dr. Director 6635 Hidden Cir, Orlando, FL 32819

Secretary

Name Role Address
Grandberry, Sylvia Secretary 11321 S. W. 20th St., Miramar, FL 33025

Vice President

Name Role Address
Cody, Carol Verniece, Dr. Vice President 6635 Hidden Beach Circle, Hidden Beach Circle Orlando, FL 32819

Treasurer

Name Role Address
Cody, Carol Verniece, Dr. Treasurer 6635 Hidden Beach Circle, Hidden Beach Circle Orlando, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069793 WORD ALIVE GLOBAL MINISTRIES ACTIVE 2024-06-04 2029-12-31 No data 6220 SOUTH ORANGE BLOSSOM TRAIL, UNIT 400, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6220 South Orange Blossom Trail, Unit 400, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2023-04-27 6220 South Orange Blossom Trail, Unit 400, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 CODY, CHARLES A., Dr. No data
REINSTATEMENT 2022-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 6635 Hidden Beach Cir, Orlando, FL 32819 No data
AMENDMENT 1994-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-02-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State