Search icon

NEW LIFE IN THE WORD OF GOD MINISTRY MISSION, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE IN THE WORD OF GOD MINISTRY MISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: N03000009114
FEI/EIN Number 810635779

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

Address: 2889 NW 14th COURT, FT LAUDERDALE, FL, 33311, US
Mail Address: PO BOX 5191, FT LAUDERDALE, FL, 33310, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSIER KENNETH Chairman 3471 NW 4TH CT, FT LAUDERDALE, FL, 33311
GOSIER KENNETH Director 3471 NW 4TH CT, FT LAUDERDALE, FL, 33311
LEEKS GLADYS Exec 6730 NW 29th Street, Sunrise, FL, 33313
TIGGETT KUTANA Asst 3480 NW 6th STREET, LAUDERHILL, FL, 33311
Leeks Willie Treasurer 2950 NW 5th Street, FT Lauderdale, FL, 33311
Mitchell Tony D President 84 NW 34TH AVE, FT LAUDERDALE, FL, 33311
Mitchell Francine Vice President 84 NW 34TH AVE, FT LAUDERDALE, FL, 33311
Harrison Shirley A Agent 3380 NW 18 Place, Lauderhill, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 2889 NW 14th COURT, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-04-16 2889 NW 14th COURT, FT LAUDERDALE, FL 33311 -
REINSTATEMENT 2017-04-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 Harrison, Shirley A -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 3380 NW 18 Place, Lauderhill, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-05-01
REINSTATEMENT 2017-04-24
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State