Entity Name: | NEW LIFE ASSEMBLY OF GOD CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Aug 2006 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Jul 2020 (5 years ago) |
Document Number: | N06000009258 |
FEI/EIN Number | 592240677 |
Address: | 2678 HIGHWAY 147 WEST, LAUREL HILL, FL, 32567, US |
Mail Address: | 3024 LOCKE LN, LAUREL HILL, FL, 32536, US |
ZIP code: | 32567 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perry Lawrence | Agent | 4792 Hwy 90, Marianna, FL, 32446 |
Name | Role | Address |
---|---|---|
Perry Lawrence | Chairman | 4792 US 90, MARIANNA, FL, 32446 |
Name | Role | Address |
---|---|---|
Perry Lawrence | President | 4792 US 90, MARIANNA, FL, 32446 |
Name | Role | Address |
---|---|---|
Sexton-Chambers Margie | Past | 2678 Hwy 147 West, Laurel Hill, FL, 32567 |
Name | Role | Address |
---|---|---|
Ealum Thomas L | Officer | 4792 Hwy 90, Marianna, FL, 32446 |
Name | Role | Address |
---|---|---|
Griffith Dianne | Secretary | 3024 Locke Ln, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
Jakelsky Mark E | Exec | 4792 Highway 90, Marianna, FL, 32446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Perry, Lawrence | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-02 | 4792 Hwy 90, Marianna, FL 32446 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-23 | 2678 HIGHWAY 147 WEST, LAUREL HILL, FL 32567 | No data |
AMENDMENT AND NAME CHANGE | 2020-07-13 | NEW LIFE ASSEMBLY OF GOD CHURCH, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-13 | 2678 HIGHWAY 147 WEST, LAUREL HILL, FL 32567 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-03 |
AMENDED ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2021-01-19 |
Amendment and Name Change | 2020-07-13 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State