Search icon

NEW LIFE CHRISTIAN MINISTRIES OF NICEVILLE, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE CHRISTIAN MINISTRIES OF NICEVILLE, 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: 11 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: N00000002403
FEI/EIN Number 593364041

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

Address: 130 N. PARTIN DR., NICEVILLE, FL, 32578
Mail Address: 130 N. PARTIN DR., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coleman Andrew Director 211 S Hampton CT, Niceville, FL, 32578
COLEMAN CAROLYN F Past 211 S HAMPTON CT, NICEVILLE, FL, 32578
JOHNSON ERNEST C Director 105 Dyer St, NICEVILLE, FL, 32578
McCants LaTonja Director 314 St Andrews Dr, Niceville, FL, 32578
Peet Shevon Agent 1037 Darlington Oak Dr, NICEVILLE, FL, 32578
Peet Shevon Director 1037 Darlington Oak Dr, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-05-31 NEW LIFE CHRISTIAN MINISTRIES OF NICEVILLE, INC. -
REGISTERED AGENT NAME CHANGED 2019-04-28 Peet, Shevon -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 1037 Darlington Oak Dr, NICEVILLE, FL 32578 -
NAME CHANGE AMENDMENT 2016-01-25 LIFE CHANGERS, INC. -
CHANGE OF MAILING ADDRESS 2016-01-10 130 N. PARTIN DR., NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2001-09-24 130 N. PARTIN DR., NICEVILLE, FL 32578 -
NAME CHANGE AMENDMENT 2001-08-15 NEW LIFE CHRISTIAN MINISTRIES OF NICEVILLE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-04
Name Change 2019-05-31
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-02
Name Change 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State