Entity Name: | NEW LIFE ENRICHMENT CENTER, 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: | 03 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | N05000001344 |
FEI/EIN Number |
201414689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 W. Oakland Park Blvd., Building C, Sunrise, FL, 33351, US |
Mail Address: | 7800 W. Oakland Park Blvd., Building C, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patterson Cassandra | President | 7800 W. Oakland Park Blvd., Sunrise, FL, 33351 |
STOKES DORRELL | Vice President | 7800 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351 |
PELOTE NADINE | Treasurer | 7800 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351 |
PATTERSON CASSANDRA | Agent | 7800 W. Oakland Park Blvd., Sunrise, FL, 33351 |
Olivo Rochelle | Secretary | 7800 W. Oakland Park Blvd., Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | PATTERSON, CASSANDRA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 7800 W. Oakland Park Blvd., Building C, Suite C # 207, Sunrise, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 7800 W. Oakland Park Blvd., Building C, Suite # 207, Sunrise, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 7800 W. Oakland Park Blvd., Building C, Suite # 207, Sunrise, FL 33351 | - |
REINSTATEMENT | 2008-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Amendment | 2024-03-08 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State