Entity Name: | NEW LIFE CHRISTIAN MINISTRIES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 16 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N06000006499 |
FEI/EIN Number | 205061865 |
Address: | 2600 E Sam Allen Rd, Plant City, FL, 33565, US |
Mail Address: | PO Box3626, PLANT CITY, FL, 33563, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN CLIFTON M | Agent | 2600 E SAM ALLEN RD, PLANT CITY, FL, 33565 |
Name | Role | Address |
---|---|---|
BROWN CLIFTON M | President | 2600 E SAM ALLEN RD, PLANT CITY, FL, 33565 |
Name | Role | Address |
---|---|---|
HINES MARY | Secretary | 7178 AUTUMN ST, HOMOSASSA, FL, 34446 |
Name | Role | Address |
---|---|---|
BROWN JANICE | Treasurer | 2600 E SAM ALLEN RD, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 2600 E Sam Allen Rd, Plant City, FL 33565 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-30 | 2600 E Sam Allen Rd, Plant City, FL 33565 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-05-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State