Entity Name: | NEW LIFE COMMUNITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2022 (2 years ago) |
Document Number: | N17000006189 |
FEI/EIN Number | 82-1797087 |
Address: | 585 Ballough Rd, Daytona beach, FL, 32114, US |
Mail Address: | 944 Deltona Blvd., DELTONA, FL, 32725, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUCE WANDA | Agent | 585 Ballough Rd, Daytona beach, FL, 32114 |
Name | Role | Address |
---|---|---|
BRUCE WANDA | President | 944 Deltona Blvd., DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
Bruce Titus M | Vice President | 944 Deltona Blvd., DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
Rashid Ali A | Chief Financial Officer | 944 Deltona Blvd., DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
Bruce Tyler | Asst | 944 Deltona Blvd., DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
Rodriguez Emma | Exec | 2162 El Campo Ave, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
Rush Sheila | Chairman | 432 Clark Street, Orange City, FL, 32763 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000148790 | WANDA BRUCE MINISTRIES | ACTIVE | 2020-11-19 | 2025-12-31 | No data | PO BOX 5058, DELTONA, FL, 32728 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-20 | 585 Ballough Rd, Daytona beach, FL 32114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-20 | 585 Ballough Rd, Daytona beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-20 | 585 Ballough Rd, Daytona beach, FL 32114 | No data |
REINSTATEMENT | 2022-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-27 | BRUCE, WANDA | No data |
REINSTATEMENT | 2021-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-10-03 |
REINSTATEMENT | 2021-10-27 |
ANNUAL REPORT | 2020-09-17 |
Off/Dir Resignation | 2020-02-06 |
Reg. Agent Change | 2019-12-16 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-09-20 |
Off/Dir Resignation | 2018-01-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State