Search icon

NEW LIFE WORSHIP CENTER MINISTRY INC.

Company Details

Entity Name: NEW LIFE WORSHIP CENTER MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2005 (20 years ago)
Document Number: N03000010463
FEI/EIN Number 141896752
Address: 4418 west Oakland Park blvd, Lauderdale Lakes, FL, 33313, US
Mail Address: 4418 west Oakland Park Blvd, Lauderdale Lakes, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCMILLIAN SEAN S Agent 4418 west Oakland Park blvd, Lauderdale Lakes, FL, 33313

President

Name Role Address
MCMILLIAN SEAN S President 4418 west Oakland Park Blvd, Lauderdale Lakes, FL, 33313

Officer

Name Role Address
MCMILLIAN TANYA Officer 4418 west Oakland Park blvd, Lauderdale Lakes, FL, 33313
Wamley Tanyeisha Officer 4418 west Oakland Park Blvd, Lauderdale Lakes, FL, 33313

Secretary

Name Role Address
MCMILLIAN CHRISTINA Secretary 4418 west Oakland Park Blvd, Lauderdale Lakes, FL, 33313

Vice President

Name Role Address
MCMILLIAN TONY S Vice President 4418 west Oakland Park Blvd, Lauderdale Lakes, FL, 33313

Deac

Name Role Address
Wilson Antonio S Deac 4418 west Oakland Park Blvd, Lauderdale Lakes, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4418 west Oakland Park blvd, Lauderdale Lakes, FL 33313 No data
CHANGE OF MAILING ADDRESS 2020-06-29 4418 west Oakland Park blvd, Lauderdale Lakes, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4418 west Oakland Park blvd, Lauderdale Lakes, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2012-04-29 MCMILLIAN, SEAN SR No data
AMENDMENT 2005-03-01 No data No data
AMENDMENT 2005-02-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-07-29
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State