Search icon

WORD OF CHRIST INTERNATIONAL CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORD OF CHRIST INTERNATIONAL CHURCH, 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 Jul 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Dec 2002 (23 years ago)
Document Number: N97000004033
FEI/EIN Number 223524999

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

Address: 16324 26 St East, Parrish, FL, 34219, US
Mail Address: 16324 26 St East, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramalho Williams President 14808 19th Cove East, Parrish, FL, 34219
Dennis David Director 5386 Apple Ridge Pl., Westerville, OH, 43081
RAMALHO WILLIAMS Agent 16324 26 St East, Parrish, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019045 THE MEETING PLACE EXPIRED 2015-02-21 2020-12-31 - 19612 62ND AVE EAST, BRADENTON, FL, 34211
G12000003555 GIFTS TO CHARITY EXPIRED 2012-01-10 2017-12-31 - 19612 62ND AVE EAST, BRADENTON, FL, 34211
G10000075806 LAZARUS MINISTRIES EXPIRED 2010-08-17 2015-12-31 - 19612 62ND AVE EAST, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 16324 26 St East, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2021-03-19 RAMALHO, WILLIAMS -
CHANGE OF MAILING ADDRESS 2020-02-11 16324 26 St East, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 16324 26 St East, Parrish, FL 34219 -
NAME CHANGE AMENDMENT 2002-12-09 WORD OF CHRIST INTERNATIONAL CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12
Reg. Agent Change 2015-12-07

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
27600.00
Total Face Value Of Loan:
27600.00

Tax Exempt

Employer Identification Number (EIN) :
22-3524999
In Care Of Name:
% VINCENT CANNATELLO
Classification:
Religious Organization
Ruling Date:
1997-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27600
Current Approval Amount:
27600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27887.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State