Search icon

NEW LIFE ENRICHMENT CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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