Entity Name: | NEWLIFE MINISTRIES COMMUNITY DEVELOPMENT CORPORATION |
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: | 15 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N11000006722 |
FEI/EIN Number |
452699078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 640 S SHELFER STREET, QUINCY, FL, 32351, US |
Mail Address: | 640 S SHELFER STREET, QUINCY, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCKWOOD RICHARD | President | 1850 SAINT HEBRON ROAD, QUINCY, FL, 32352 |
LEWIS SENOEIA F | Secretary | 902 SOUTH PAT THOMAS PARKWAY, QUINCY, FL, 32352 |
WATKINS REGINALD | Vice President | 88 Raven Run, HAVANA, FL, 32333 |
LOCKWOOD RICHARD E | Agent | 1850 SAINT HEBRON RD, QUINCY, FL, 32352 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000009657 | NEW LIFE CHRISTIAN ACADEMY | EXPIRED | 2012-01-27 | 2017-12-31 | - | 640 SOUTH SHELFER STREET, P O BOX 105, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-08 | LOCKWOOD, RICHARD E | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-08 | 1850 SAINT HEBRON RD, QUINCY, FL 32352 | - |
AMENDMENT | 2012-03-08 | - | - |
AMENDMENT | 2012-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-21 | 640 S SHELFER STREET, QUINCY, FL 32351 | - |
CHANGE OF MAILING ADDRESS | 2012-01-21 | 640 S SHELFER STREET, QUINCY, FL 32351 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State