Search icon

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

Company Details

Entity Name: NEW LIFE CENTER CHURCH OF GOD IN CHRIST, 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: 19 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2014 (10 years ago)
Document Number: N10000004985
FEI/EIN Number 300566623

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

Address: 17397 NE 23RD TERRACE, CITRA, FL, 32113
Mail Address: 16137 NE GAINESVILLE RD, REDDICK, FL, 32686, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ARTIS JR President 16137 NW GAINESVILLE RD, REDDICK, FL, 32686
JACKSON ARTIS JR Director 16137 NW GAINESVILLE RD, REDDICK, FL, 32686
TUGGERSON APRIL D Vice President POST OFFICE BOX 636, CITRA, FL, 32113
MAXEY SHIKENA S Secretary 16137 NW GAINESVILLE RD, REDDICK, FL, 32686
MAXEY SHIKENA S Treasurer 16137 NW GAINESVILLE RD, REDDICK, FL, 32686
MAXEY SHIKENA S Director 16137 NW GAINESVILLE RD, REDDICK, FL, 32686
Jackson Gloria DJR Exec 16137 NW Gainesville Rd, Reddick, FL, 32686
Dennison Delois A Secretary Po Box 302, Citra, FL, 32113
JACKSON ARTIS JR Agent 17397 NE 23RD TERRACE, CITRA, FL, 32113
TUGGERSON APRIL D Director POST OFFICE BOX 636, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-18 17397 NE 23RD TERRACE, CITRA, FL 32113 -
PENDING REINSTATEMENT 2014-11-05 - -
REINSTATEMENT 2014-11-05 - -
REGISTERED AGENT NAME CHANGED 2014-11-05 JACKSON, ARTIS, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State