Search icon

NEW LIFE COMMUNITY GOSPEL CHURCH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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