Search icon

THE WORD OF LIFE DELIVERANCE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE WORD OF LIFE DELIVERANCE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 1997 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N97000005665
FEI/EIN Number NOT APPLICABLE

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

Address: 2164 N.W. 20 STREET, FT. LAUDERDALE, FL, 33311
Mail Address: P.O. BOX 1392, FT. LAUDERDALE, FL, 33302
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADFORD CURTIS L President 2164 N.W. 20 STREET, FT. LAUDERDALE, FL, 33311
BRADFORD CURTIS L Director 2164 N.W. 20 STREET, FT. LAUDERDALE, FL, 33311
WILLIAMS EDDIE ANN Vice President 751 N.W. 14TH TERRACE, APT. 4, FT. LAUDERDALE, FL, 33311
WILLIAMS EDDIE ANN Director 751 N.W. 14TH TERRACE, APT. 4, FT. LAUDERDALE, FL, 33311
WILLIAMS LAURINE Secretary 751 N.W. 14TH TERRACE, APT. 4, FT. LAUDERDALE, FL, 33311
WILLIAMS LAURINE Director 751 N.W. 14TH TERRACE, APT. 4, FT. LAUDERDALE, FL, 33311
MANUEL EDDIE F Director 1160 N.W. 30TH TERRACE, FT. LAUDERDALE, FL, 33311
BRADFORD CURTIS L Agent 2164 N.W. 20 STREET, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-01 2164 N.W. 20 STREET, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1999-12-01 2164 N.W. 20 STREET, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 1999-12-01 2164 N.W. 20 STREET, FT. LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 1999-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State