Entity Name: | NEW LIFE MINISTRY OF CLEWISTON INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Sep 2019 (5 years ago) |
Document Number: | N19000009514 |
FEI/EIN Number | 83-4320180 |
Address: | 628 Ave A, Moore Haven, FL, 33471, US |
Mail Address: | P. O. Box 306, Moore Haven, FL, 33471, US |
ZIP code: | 33471 |
County: | Glades |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT EDWARD D | Agent | 1792 SW Cannon Avenue, Port St. Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
Scott Edward D | President | 1792 SW Cannon Ave, Port Saint Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
Scott Yolanda C | Vice President | 1792 SW Cannon Ave, Port Saint Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
MANLEY TRACY | Member | 6012 NW Winfield Drive, Port St. Lucie, FL, 34986 |
Manley Moses A | Member | 6012 NW Winfield Drive, Port St. Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-23 | 628 Ave A, Moore Haven, FL 33471 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 1792 SW Cannon Avenue, Port St. Lucie, FL 34953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 628 Ave A, Moore Haven, FL 33471 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-08 |
Domestic Non-Profit | 2019-09-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State