Search icon

NEW LIFE COMMUNITY PROMISE, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE COMMUNITY PROMISE, 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: 20 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N03000007231
FEI/EIN Number 542120668

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

Address: 2730 US 1 SOUTH, SUITE A, ST. AUGUSTINE, FL, 32086, US
Mail Address: 2730 US 1 SOUTH, SUITE A, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROMAN VERNON President 1845 OLD MOULTRIE RD, ST. AUGUSTINE, FL, 32086
STROMAN SHERENA Vice President 1101 SUMMER BREEZE WAY, ST. AUGUSTINE, FL, 32086
STROMAN SHERENA Director 1101 SUMMER BREEZE WAY, ST. AUGUSTINE, FL, 32086
STROMAN CARRIE Treasurer 212 GALLICIA BREEZE WAY, ST. AUGUSTINE, FL, 32086
STROMAN CARRIE Secretary 212 GALLICIA BREEZE WAY, ST. AUGUSTINE, FL, 32086
STROMAN CARRIE Director 212 GALLICIA BREEZE WAY, ST. AUGUSTINE, FL, 32086
STROMAN SABRINA Assistant Treasurer 212 GALLICIA BREEZE WAY, ST. AUGUSTINE, FL, 32086
STROMAN SABRINA Director 212 GALLICIA BREEZE WAY, ST. AUGUSTINE, FL, 32086
STROMAN CARRIE L Agent 1845 OLD MOULTRIE RD, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 2730 US 1 SOUTH, SUITE A, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2010-04-30 2730 US 1 SOUTH, SUITE A, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 1845 OLD MOULTRIE RD, APT 68, ST. AUGUSTINE, FL 32086 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-01-10 - -

Documents

Name Date
CORAPREIWP 2010-04-30
DEBIT MEMO 2008-03-03
REINSTATEMENT 2007-12-21
DEBIT MEMO DISSOLUTI 2006-01-10
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-07-06
Domestic Non-Profit 2003-08-20

Date of last update: 01 May 2025

Sources: Florida Department of State