Search icon

WORD ALIVE CHURCH, INC., INTERNATIONAL - Florida Company Profile

Company Details

Entity Name: WORD ALIVE CHURCH, INC., INTERNATIONAL
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: 29 Oct 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2022 (3 years ago)
Document Number: N93000004965
FEI/EIN Number 593199158

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

Address: 6220 South Orange Blossom Trail, Orlando, FL, 32809, US
Mail Address: 6635 Hidden Beach Circle, Orlando, FL, 32819, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODY, CHARLES A. Charles ADr. President 6635 Hidden Cir, Orlando, FL, 32819
CODY, CHARLES A. Charles ADr. Director 6635 Hidden Cir, Orlando, FL, 32819
Grandberry Sylvia Secretary 11321 S. W. 20th St., Miramar, FL, 33025
Cody Carol VDr. Vice President 6635 Hidden Beach Circle, Orlando, FL, 32819
CODY CHARLES ADr. Agent 6635 Hidden Beach Cir, 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 - 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 -
CHANGE OF MAILING ADDRESS 2023-04-27 6220 South Orange Blossom Trail, Unit 400, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2023-04-27 CODY, CHARLES A., Dr. -
REINSTATEMENT 2022-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 6635 Hidden Beach Cir, Orlando, FL 32819 -
AMENDMENT 1994-08-31 - -

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 Apr 2025

Sources: Florida Department of State