Search icon

NEW LIFE ASSEMBLY OF GOD CHURCH, INC.

Company Details

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

Agent

Name Role Address
Perry Lawrence Agent 4792 Hwy 90, Marianna, FL, 32446

Chairman

Name Role Address
Perry Lawrence Chairman 4792 US 90, MARIANNA, FL, 32446

President

Name Role Address
Perry Lawrence President 4792 US 90, MARIANNA, FL, 32446

Past

Name Role Address
Sexton-Chambers Margie Past 2678 Hwy 147 West, Laurel Hill, FL, 32567

Officer

Name Role Address
Ealum Thomas L Officer 4792 Hwy 90, Marianna, FL, 32446

Secretary

Name Role Address
Griffith Dianne Secretary 3024 Locke Ln, Crestview, FL, 32536

Exec

Name Role Address
Jakelsky Mark E Exec 4792 Highway 90, Marianna, FL, 32446

Events

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

Documents

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