Entity Name: | NEW LIFE PURPOSE CENTER OF GOD, INC. |
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: | 28 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | N14000002028 |
FEI/EIN Number |
46-4908371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2350 E STATE ROAD 46, SANFORD, FL, 32771 |
Mail Address: | 14405, 121, Tampa, FL, 33613, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRINER GEORGE E | Chairman | 1304 Stone Brook Drive, Sanford, FL, 32773 |
Washington Amanda | Director | 1122 S PINE RIDGE CIRCLE, SANFORD, FL, 32773 |
Scott Vontresa D | Secretary | 2350 E STATE ROAD 46, SANFORD, FL, 32771 |
BARRINER GEORGE E | Agent | 1122 Pine Ridge Cir, Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-15 | 2350 E STATE ROAD 46, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-02 | 1122 Pine Ridge Cir, Sanford, FL 32773 | - |
NAME CHANGE AMENDMENT | 2015-04-07 | NEW LIFE PURPOSE CENTER OF GOD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-02 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-05-01 |
Name Change | 2015-04-07 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State