Search icon

NEW LIFE CHAPEL, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE CHAPEL, 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: 01 Jul 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2013 (12 years ago)
Document Number: 736350
FEI/EIN Number 591775419

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

Address: 11340 SW 216 st, MIAMI, FL, 33170, US
Mail Address: 11340 SW 216 st, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KEVIN Vice President 11340 SW 216 st, MIAMI, FL, 33170
KETCHENS RODNEY L Deac 11340 SW 216 st, MIAMI, FL, 33170
LEE TOMMIE II Agent 10944 S.W. 135th Court Cir, MIAMI, FL, 33186
MIller Darly Vice President 11340 SW 216 st, MIAMI, FL, 33170
Spann Shontel Corr 11340 SW 216 st, MIAMI, FL, 33170
LEE, TOMMIE President 10944 S.W. 135th Court Cir, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 11340 SW 216 st, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 10944 S.W. 135th Court Cir, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 11340 SW 216 st, MIAMI, FL 33170 -
REINSTATEMENT 2013-05-06 - -
REGISTERED AGENT NAME CHANGED 2013-05-06 LEE, TOMMIE, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2010-09-13 NEW LIFE CHAPEL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-09-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-07-05

Date of last update: 01 May 2025

Sources: Florida Department of State