Search icon

NEWLIFE CHRISTIAN FELLOWSHIP CHURCH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NEWLIFE CHRISTIAN FELLOWSHIP CHURCH 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: 20 Oct 1978 (46 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jan 1997 (28 years ago)
Document Number: 744648
FEI/EIN Number 900428052

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

Address: 8008 N. ARMENIA, TAMPA, FL, 33604, US
Mail Address: P.O. BOX 261105, TAMPA, FL, 33685-1105, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMS RICHARD W President PO BOX 260121, TAMPA, FL, 336850121
MIMS RICHARD W Director PO BOX 260121, TAMPA, FL, 336850121
MATHEWS VIVIAN B Director 2867 DUNCAN TREE CIRCLE, VALRICO, FL, 33594
MIMS FLORA J Treasurer PO BOX 260121, TAMPA, FL, 336850121
MIMS FLORA J Director PO BOX 260121, TAMPA, FL, 336850121
Gerideau Rebecca Director 40 Staglen Drive, Henrietta, NY, 14467
Mathews LEOLA A Secretary 712 STAR PONTE DRIVE, SEFFNER, FL, 33584
Mathews LEOLA A Director 712 STAR PONTE DRIVE, SEFFNER, FL, 33584
MIMS RICHARD W Agent 7615 Palmbrook Drive, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 7615 Palmbrook Drive, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-29 8008 N. ARMENIA, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2011-01-29 MIMS, RICHARD W -
AMENDMENT AND NAME CHANGE 1997-01-02 NEWLIFE CHRISTIAN FELLOWSHIP CHURCH CENTER, INC. -
CHANGE OF MAILING ADDRESS 1996-06-12 8008 N. ARMENIA, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State