Search icon

NEW LIFE RESTORATION CHURCH OF THE TRUE & LIVING GOD INC

Company Details

Entity Name: NEW LIFE RESTORATION CHURCH OF THE TRUE & LIVING GOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2015 (9 years ago)
Document Number: N15000007503
FEI/EIN Number 47-4654758
Address: 2822 54th Ave s, #145, St Petersburg, FL, 33712, US
Mail Address: 2822 54th Ave s, #145, St Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KIRKLAND JOHN HJr. Agent 2822 54th Ave s, St Petersburg, FL, 33712

President

Name Role Address
KIRKLAND JOHN HJr. President 2822 54th Ave s, St Petersburg, FL, 33712

Vice President

Name Role Address
Ariwaodo Chinemenma Vice President 2822 54th Ave s, St Petersburg, FL, 33712

Asst

Name Role Address
Saka Paul Asst 2822 54th Ave s, St Petersburg, FL, 33712
Saka Isaiah Asst 2822 54th Ave s, St Petersburg, FL, 33712

Secretary

Name Role Address
Saka Joshua H Secretary 2822 54th Ave s, St Petersburg, FL, 33712

Treasurer

Name Role Address
Ariwaodo Chinemenma Jr. Treasurer 2822 54th Ave s, St Petersburg, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 2822 54th Ave s, #145, St Petersburg, FL 33712 No data
CHANGE OF MAILING ADDRESS 2024-09-19 2822 54th Ave s, #145, St Petersburg, FL 33712 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-19 2822 54th Ave s, #145, St Petersburg, FL 33712 No data
REGISTERED AGENT NAME CHANGED 2019-02-11 KIRKLAND, JOHN HENRY, Jr. No data
AMENDMENT 2015-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-09-03
ANNUAL REPORT 2022-09-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
Amendment 2015-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State