Entity Name: | NEW LIFE APOSTOLIC CHURCH 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: | 04 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2024 (5 months ago) |
Document Number: | N10000000082 |
FEI/EIN Number |
270208376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1695 Triangle Palm Terrace, Naples, FL, 34119, US |
Mail Address: | 1695 Triangle Palm Terrace, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GETTER PAUL L | Director | 14877 Toscana Way, NAPLES, FL, 34120 |
GETTER PAUL L | President | 14877 Toscana Way, NAPLES, FL, 34120 |
RODRIGUEZ JULIAN | Director | 4286 22ND AVE SW, NAPLES, FL, 34116 |
GETTER MELISSA | Director | 1695 Triangle Palm Terrace, Naples, FL, 34119 |
GETTER MELISSA | Secretary | 1695 Triangle Palm Terrace, Naples, FL, 34119 |
GETTER PAUL L | Agent | 1695 Triangle Palm Terrace, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-10 | 1695 Triangle Palm Terrace, Naples, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-10 | 1695 Triangle Palm Terrace, Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2019-06-10 | 1695 Triangle Palm Terrace, Naples, FL 34119 | - |
REINSTATEMENT | 2018-10-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-15 |
ANNUAL REPORT | 2023-03-15 |
REINSTATEMENT | 2022-12-16 |
ANNUAL REPORT | 2021-04-25 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-06-10 |
REINSTATEMENT | 2018-10-03 |
REINSTATEMENT | 2017-05-22 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-06-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State