Entity Name: | NEW LIFE COMMUNITY GOSPEL CHURCH 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: | 22 Sep 1986 (39 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Jul 2020 (5 years ago) |
Document Number: | N16917 |
FEI/EIN Number |
593322340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4133 THYS RD, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 4133 THYS RD, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEADOWS RANDY | Vice President | 4133 THYS RD, NEW PORT RICHEY, FL, 34653 |
torres maria | Secretary | 4133 THYS RD, NEW PORT RICHEY, FL, 34653 |
KADER SAMUEL REV. | President | 4133 THYS RD, NEW PORT RICHEY, FL, 34653 |
WHITMAN AGGIE | Treasurer | 1928 HACIENDA WAY, HOLDIDAY, FL, 34690 |
kader Samuel PRev. | Agent | 4133 THYS RD, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2020-07-06 | NEW LIFE COMMUNITY GOSPEL CHURCH INC. | - |
CHANGE OF MAILING ADDRESS | 2020-03-02 | 4133 THYS RD, NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 4133 THYS RD, NEW PORT RICHEY, FL 34653 | - |
AMENDMENT AND NAME CHANGE | 2020-03-02 | NEW LIFE METROPOLITAN COMMUNITY CHURCH INC. | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | kader, Samuel P, Rev. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-18 | 4133 THYS RD, NEW PORT RICHEY, FL 34653 | - |
NAME CHANGE AMENDMENT | 1994-10-31 | SPIRIT OF LIFE METROPOLITAN COMMUNITY CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-17 |
Amendment and Name Change | 2020-07-06 |
REINSTATEMENT | 2020-03-02 |
Amendment and Name Change | 2020-03-02 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State