Entity Name: | NEW LIFE TABERNACLE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N09000005448 |
FEI/EIN Number |
371603452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 Border street, Pensacola, FL, 32505, US |
Mail Address: | 802 S Madison Dr, Pensacola, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY ANNIE W | President | 802 S Madison Dr, Pensacola, FL, 32505 |
MURRAY ANNIE W | Director | 802 S Madison Dr, Pensacola, FL, 32505 |
Rich Julia | Treasurer | 802 S Madison dr, Pensacola, FL, 32505 |
Rich Julia | Director | 802 S Madison dr, Pensacola, FL, 32505 |
BARNES-PAGE KEUNTAE | Secretary | 802 S Madison Dr, Pensacola, FL, 32505 |
BARNES-PAGE KEUNTAE | Director | 802 S Madison Dr, Pensacola, FL, 32505 |
MURRAY JAMES | Vice President | 802 S Madison Dr, Pensacola, FL, 32505 |
Smith Gaynell | Treasurer | 802 S Madison Drive, Pensacola, FL, 32505 |
MURRAY ANNIE W | Agent | 802 S Madison Dr, Pensacola, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-15 | 1900 Border street, Pensacola, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-15 | 802 S Madison Dr, Pensacola, FL 32505 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-13 | 1900 Border street, Pensacola, FL 32505 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-15 |
ANNUAL REPORT | 2018-09-13 |
ANNUAL REPORT | 2017-09-13 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-09-09 |
ANNUAL REPORT | 2014-09-24 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-06-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State