Entity Name: | NEW LIFE CARPENTERS FOR CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Apr 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Apr 2010 (15 years ago) |
Document Number: | N10000003596 |
FEI/EIN Number | 272419383 |
Address: | 38532 Lakeview Dr., Lady Lake, FL, 32159, US |
Mail Address: | P.O. BOX 57, FRUITLAND PARK, FL, 34731, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NEW LIFE CARPENTERS FOR CHRIST, INC. | Agent |
Name | Role | Address |
---|---|---|
Pawlowski Roy | Vice President | 3109* Islawild Way, THE VILLAGES, FL, 32163 |
Name | Role | Address |
---|---|---|
Pawlowski Roy | Director | 3109* Islawild Way, THE VILLAGES, FL, 32163 |
Chandler Jack | Director | 1767 Black Stone Place, The Villages, FL, 32163 |
BECKHAM C DENNIS | Director | 38532 LAKEVIEW DR., LADY LAKE, FL, 32159 |
Name | Role | Address |
---|---|---|
Chandler Jack | Secretary | 1767 Black Stone Place, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
BECKHAM C DENNIS | Treasurer | 38532 LAKEVIEW DR., LADY LAKE, FL, 32159 |
Name | Role | Address |
---|---|---|
KNACK ARTHUR F | Othe | 1311 CAMEROON COURT, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-18 | 38532 Lakeview Dr., Lady Lake, FL 32159 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-18 | New Life Carpenters for Christ, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 38532 Lakeview Dr., Lady Lake, FL 32159 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-26 | 38532 Lakeview Dr., Lady Lake, FL 32159 | No data |
AMENDMENT | 2010-04-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State