Search icon

NEW LIFE COMMUNITY FELLOWSHIP CENTER, INC.

Company Details

Entity Name: NEW LIFE COMMUNITY FELLOWSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Jan 2013 (12 years ago)
Date of dissolution: 19 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2020 (5 years ago)
Document Number: N13000000878
FEI/EIN Number 46-1770039
Address: 6210 West Oakland Park BLVD., Sunrise, FL, 33313, US
Mail Address: P O BOX 190644, Lauderhill, FL, 33319, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VASCIANNA DENZIL S Agent 4151 N W 41 St, Lauderdale Lakes, FL, 33319

President

Name Role Address
VASCIANNA DENZIL S President P O BOX 190644, Lauderhill, FL, 33319

Vice President

Name Role Address
VASCIANNA BEVERLY Vice President P O BOX 190644, Lauderhill, FL, 33319

Director

Name Role Address
FEARON GODFREY Director P O BOX 190644, Lauderhill, FL, 33319
Afflick Debbie Director P O BOX 190644, Lauderhill, FL, 33319

Secretary

Name Role Address
Afflick Debbie Secretary P O BOX 190644, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 6210 West Oakland Park BLVD., Sunrise, FL 33313 No data
CHANGE OF MAILING ADDRESS 2018-01-24 6210 West Oakland Park BLVD., Sunrise, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 4151 N W 41 St, Lauderdale Lakes, FL 33319 No data
NAME CHANGE AMENDMENT 2013-04-10 NEW LIFE COMMUNITY FELLOWSHIP CENTER, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-19
ANNUAL REPORT 2019-08-31
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-05-08
Name Change 2013-04-10
Domestic Non-Profit 2013-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State