Search icon

THE NEW TESTAMENT CHURCH OF THE LIVING GOD, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW TESTAMENT CHURCH OF THE LIVING GOD, 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: 09 Jun 1983 (42 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 768842
FEI/EIN Number 592970667

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

Address: 11995 SE 140TH TERR, OCKLAWAHA, FL, 32179, US
Mail Address: 10711 SE AVE, BELLEVIEW, FL, 34420, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNFORD CHARLES L President 10711 SE 58TH AVE, BELLEVIEW, FL, 34420
MUNFORD CHARLES L Director 10711 SE 58TH AVE, BELLEVIEW, FL, 34420
MUNFORD CHARLES L Secretary 10711 SE 58TH AVE, BELLEVIEW, FL, 34420
MUNFORD GUSIE R MVT 10711 SE 58TH AVE, BELLEVIEW, FL, 34420
MUNFORD SUSIE R Director 10711 S.E. 58TH AVE., BELLEVIEW, FL, 34420
WATERS DARLENE V Director 8606 MAIN ST., YALAHA, FL, 34797
WOODSON LINDA Director 2165 N.W. 40TH ST., OCALA, FL, 34475
KAHAN TIFFANY L Director 5 HEMLOCK CRT, OCALA, FL, 34472
WALTERS DARLENE V Agent 5 HEMLOCK CRT, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-19 11995 SE 140TH TERR, OCKLAWAHA, FL 32179 -
CHANGE OF MAILING ADDRESS 2006-05-19 11995 SE 140TH TERR, OCKLAWAHA, FL 32179 -
REGISTERED AGENT NAME CHANGED 2006-05-19 WALTERS, DARLENE V -
REGISTERED AGENT ADDRESS CHANGED 2006-05-19 5 HEMLOCK CRT, OCALA, FL 34472 -

Documents

Name Date
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State