Search icon

NEW LIFE WORD COMMUNITY DEVELOPMENT, CORP.

Company Details

Entity Name: NEW LIFE WORD COMMUNITY DEVELOPMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N02000002693
FEI/EIN Number 010657380
Address: 1311 S. OAK AVE., SANFORD, FL, 32771
Mail Address: 1311 S. OAK AVE., SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MERTHIE RONALD W Agent 5300 S. Atlantic Avenue., New Symrna Beach, FL, 32169

President

Name Role Address
MERTHIE RONALD WDr. President 5300 S. Atlantic Avenue., ew Symrna Beach, FL, 32169

Secretary

Name Role Address
MERTHIE-SMITH KRYSTAL D Secretary 1311 S. OAK AVE., SANFORD, FL, 32771

Treasurer

Name Role Address
Merthhie Keith Treasurer 1311 S. OAK AVE., SANFORD, FL, 32771

Vice President

Name Role Address
Merthie Patricia ADr. Vice President 5300 S. Atlantic Avenue, New Symrna beach, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 5300 S. Atlantic Avenue., #9203, New Symrna Beach, FL 32169 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 1311 S. OAK AVE., SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2012-04-04 1311 S. OAK AVE., SANFORD, FL 32771 No data
CANCEL ADM DISS/REV 2005-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State