Search icon

RESURRECTION LIFE FAMILY WORSHIP CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
47063.00
Total Face Value Of Loan:
47063.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47063
Current Approval Amount:
47063
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47291.78

Date of last update: 03 Jun 2025

Sources: Florida Department of State