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 |
Name | Role | Address |
---|---|---|
MCMILLIAN SEAN S | Agent | 4418 west Oakland Park blvd, Lauderdale Lakes, FL, 33313 |
Name | Role | Address |
---|---|---|
MCMILLIAN SEAN S | President | 4418 west Oakland Park Blvd, Lauderdale Lakes, FL, 33313 |
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 |
Name | Role | Address |
---|---|---|
MCMILLIAN CHRISTINA | Secretary | 4418 west Oakland Park Blvd, Lauderdale Lakes, FL, 33313 |
Name | Role | Address |
---|---|---|
MCMILLIAN TONY S | Vice President | 4418 west Oakland Park Blvd, Lauderdale Lakes, FL, 33313 |
Name | Role | Address |
---|---|---|
Wilson Antonio S | Deac | 4418 west Oakland Park Blvd, Lauderdale Lakes, FL, 33313 |
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 |
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