Search icon

NEW LIFE TABERNACLE OF PRAISE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE TABERNACLE OF PRAISE MINISTRIES, 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: 21 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N02000006363
FEI/EIN Number 820560587

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

Address: 731 S.W 10TH ST, POMPANO BEACH, FL, 33069
Mail Address: 3850 Jackson Blvd, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODERICK RUTH President 3850 Jackson Blvd, FORT LAUDERDALE, FL, 33312
BRODERICK RUTH Director 3850 Jackson Blvd, FORT LAUDERDALE, FL, 33312
BRODERICK, JR. HERBERT Vice President 3850 Jackson Blvd, FORT LAUDERDALE, FL, 33312
BRODERICK, JR. HERBERT Controller 3850 Jackson Blvd, FORT LAUDERDALE, FL, 33312
JACQUES NAOMIE Treasurer 4131 N.E. 2ND WAY, POMPANO BEACH, FL, 33064
JACQUES NAOMIE Director 4131 N.E. 2ND WAY, POMPANO BEACH, FL, 33064
JACQUES JUDITH Secretary 4131 N.E. 2ND WAY, POMPANO BEACH, FL, 33060
JACQUES JUDITH Director 4131 N.E. 2ND WAY, POMPANO BEACH, FL, 33060
BRODERICK RUTH Agent 3850 Jackson Blvd, PLANTATION, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-05-13 731 S.W 10TH ST, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-13 3850 Jackson Blvd, PLANTATION, FL 33312 -
PENDING REINSTATEMENT 2012-02-16 - -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 731 S.W 10TH ST, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-13
REINSTATEMENT 2012-02-15
ANNUAL REPORT 2008-08-17
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State