Search icon

NEW LIFE FULL GOSPEL MINISTRIES, INC.

Company Details

Entity Name: NEW LIFE FULL GOSPEL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: N01000003289
FEI/EIN Number 593720751
Address: 6334 Oren Ct., Apopka, FL, 32712, US
Mail Address: 6334 Oren Ct., Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN KEITH A Agent 6334 Oren Ct, Apopka, FL, 32712

Chief Executive Officer

Name Role Address
BROWN KEITH A Chief Executive Officer 6334 Oren Ct., Apopka, FL, 32712

Trustee

Name Role Address
Campbell Margaret Trustee 320 W. 5th Street, APOPKA, FL, 32703
SMITH SHERMAN Trustee 3066 Rolling Hills Lane, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082759 NEW LIFE EXPERIENCE CENTER EXPIRED 2019-08-05 2024-12-31 No data 2612 GRASSMOOR LOOP, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 6334 Oren Ct., Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2023-10-17 6334 Oren Ct., Apopka, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2023-10-17 BROWN, KEITH A No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 6334 Oren Ct, Apopka, FL 32712 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State