Entity Name: | NEW LIFE ASSEMBLY OF GOD OF SOUTH WINTER HAVEN, 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: | 22 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2021 (4 years ago) |
Document Number: | 752133 |
FEI/EIN Number |
592071291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4226 RIFLE RANGE RD., WINTER HAVEN, FL, 33880, US |
Mail Address: | 4226 RIFLE RANGE RD., WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tayman David | Past | 4226 Rifle Range Rd, Wahneta, FL, 33880 |
Cheatwood Barney L | Deac | 115 Homewood Dr, Winter Haven, FL, 33880 |
Blackburn M Wayne | Treasurer | PO Box 90489, Lakeland, FL, 33804 |
Tayman David LJr. | Agent | 4226 RIFLE RANGE RD., WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Tayman, David Lee, Jr. | - |
REINSTATEMENT | 2021-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 4226 RIFLE RANGE RD., WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 4226 RIFLE RANGE RD., WINTER HAVEN, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 4226 RIFLE RANGE RD., WINTER HAVEN, FL 33880 | - |
REINSTATEMENT | 2012-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2000-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-04-24 |
AMENDED ANNUAL REPORT | 2021-08-02 |
AMENDED ANNUAL REPORT | 2021-05-24 |
REINSTATEMENT | 2021-02-11 |
AMENDED ANNUAL REPORT | 2018-09-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State