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 |
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 |
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. | - |
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