Search icon

CHURCH OF GOD NEW LIFE WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD NEW LIFE WORSHIP 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: 12 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: N09000002460
FEI/EIN Number 650197082

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7680 PEMBROKE ROAD, MIRAMAR, FL, 33023, US
Mail Address: 7680 PEMBROKE ROAD, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEHANEY WENDELL President 1111 SW 97 AVENUE, PEMBROKE PINES, FL, 33025
DEHANEY YVETTE Vice President 1111 SW 97 AVENUE, PEMBROKE PINES, FL, 33025
CRAWFORD MARJORIE Secretary 5617 JEFFERSON STREET, HOLLYWOOD, FL, 33023
Watkins Christopher Treasurer 900 SW 111th Way, Davie, FL, 33324
DEHANEY WENDELL Agent 1111 SW 97 AVENUE, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030473 NEW LIFE CHURCH OF GOD EXPIRED 2011-03-25 2016-12-31 - 7913 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-05 - -
REGISTERED AGENT NAME CHANGED 2016-02-05 DEHANEY, WENDELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-07-19 - -
PENDING REINSTATEMENT 2013-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-12-21
REINSTATEMENT 2016-02-05
ANNUAL REPORT 2014-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State