Search icon

NEW LIFE COMMUNITY PROMISE, INC.

Company Details

Entity Name: NEW LIFE COMMUNITY PROMISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Aug 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N03000007231
FEI/EIN Number 542120668
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

Agent

Name Role Address
STROMAN CARRIE L Agent 1845 OLD MOULTRIE RD, ST. AUGUSTINE, FL, 32086

President

Name Role Address
STROMAN VERNON President 1845 OLD MOULTRIE RD, ST. AUGUSTINE, FL, 32086

Vice President

Name Role Address
STROMAN SHERENA Vice President 1101 SUMMER BREEZE WAY, ST. AUGUSTINE, FL, 32086

Director

Name Role Address
STROMAN SHERENA Director 1101 SUMMER BREEZE WAY, ST. AUGUSTINE, FL, 32086
STROMAN CARRIE Director 212 GALLICIA BREEZE WAY, ST. AUGUSTINE, FL, 32086
STROMAN SABRINA Director 212 GALLICIA BREEZE WAY, ST. AUGUSTINE, FL, 32086

Treasurer

Name Role Address
STROMAN CARRIE Treasurer 212 GALLICIA BREEZE WAY, ST. AUGUSTINE, FL, 32086

Secretary

Name Role Address
STROMAN CARRIE Secretary 212 GALLICIA BREEZE WAY, ST. AUGUSTINE, FL, 32086

Assistant Treasurer

Name Role Address
STROMAN SABRINA Assistant Treasurer 212 GALLICIA BREEZE WAY, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 2730 US 1 SOUTH, SUITE A, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2010-04-30 2730 US 1 SOUTH, SUITE A, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 1845 OLD MOULTRIE RD, APT 68, ST. AUGUSTINE, FL 32086 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-01-10 No data No data

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 Feb 2025

Sources: Florida Department of State