Entity Name: | RESURRECTION LIFE FAMILY WORSHIP 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: | 18 Mar 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Mar 2024 (a year ago) |
Document Number: | N94000001477 |
FEI/EIN Number |
650488704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 IXORIA AVE, FT PIERCE, FL, 34982, US |
Mail Address: | P.O. BOX 1224, FT PIERCE, FL, 34954-1224, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Banks Joseph B | Director | 2523 Madewood Drive, Fort Pierce, FL, 34981 |
JOHNS DEXTER | Elde | 343 GRANDEER AVENUE, PORT ST LUCIE, FL, 34983 |
BANKS MARTHA | Vice President | 2523 Madewood Drive, Fort Pierce, FL, 34981 |
LAING VALROSE | Secretary | 2912 S.E. BELLA ROAD, PORT ST LUCIE, FL, 34984 |
BANKS TREVOR RSR. | President | 2523 MADEWOOD DRIVE, FORT PIERCE, FL, 34981 |
Harper Tiphany B | Treasurer | 2901 SW Porpoise Cir, Stuart, FL, 34997 |
BANKS TREVOR R | Agent | 2523 Madewood Drive, FT PIERCE, FL, 34981 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000092875 | WORLD LEADERS ASSOCIATION | ACTIVE | 2023-08-09 | 2028-12-31 | - | 6576 IL RT 29, GREEN VALLEY, IL, 61534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-03-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 2523 Madewood Drive, FT PIERCE, FL 34981 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 405 IXORIA AVE, FT PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-12 | BANKS, TREVOR RMR. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-05 | 405 IXORIA AVE, FT PIERCE, FL 34982 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
Amendment | 2024-03-18 |
AMENDED ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State