Search icon

NEW LIFE DWELLING PLACE, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE DWELLING PLACE, 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: 24 Jan 1983 (42 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 766662
FEI/EIN Number 592274681

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

Address: 3108 W AZEELE ST, TAMPA, FL, 33609-3059, US
Mail Address: 3108 W AZEELE ST, TAMPA, FL, 33609-3059, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO DONNA President 2107 W MINNEHAHA ST, TAMPA, FL, 33604
CARRILLO DONNA Director 2107 W MINNEHAHA ST, TAMPA, FL, 33604
OWI NEWTON Treasurer 4713 CLEAR AVE W, TAMPA, FL, 33629
OWI NEWTON Director 4713 CLEAR AVE W, TAMPA, FL, 33629
HOPKINS LIZ Secretary 2220 WILDWOOD HOLLOW DR, VALRICO, FL, 33594
HOPKINS LIZ Director 2220 WILDWOOD HOLLOW DR, VALRICO, FL, 33594
DAGOSTINO PAUL Executive Director 3108 W AZEELE ST, TAMPA, FL, 33609
CFRA, LLC Agent 100 S. ASHLEY DR., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-10 3108 W AZEELE ST, TAMPA, FL 33609-3059 -
CHANGE OF MAILING ADDRESS 1998-04-10 3108 W AZEELE ST, TAMPA, FL 33609-3059 -
AMENDMENT 1996-01-09 - -

Documents

Name Date
Reg. Agent Resignation 2013-07-26
ANNUAL REPORT 2003-01-31
Reg. Agent Change 2002-09-03
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State