Search icon

NEW LIFE COUNSELING AND EDUCATIONAL SERVICES, INC.

Company Details

Entity Name: NEW LIFE COUNSELING AND EDUCATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Oct 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2024 (4 months ago)
Document Number: N19000011526
FEI/EIN Number 84-3552532
Address: 4417 Beach Blvd Ste 101, JACKSONVILLE, FL, 32207, US
Mail Address: 4417 Beach Boulevard Ste 101, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Singletary Cedric L Agent 11109 Stirling Ct, JACKSONVILLE, FL, 32221

Chief Executive Officer

Name Role Address
SINGLETARY CEDRIC L Chief Executive Officer 4417 Beach Boulevard Ste 101, JACKSONVILLE, FL, 32207

Chief Operating Officer

Name Role Address
TUCKER MELEECIA Chief Operating Officer 4417 BEACH BLVD STE 101, JACKSONVILLE, FL, 32207

Chief Financial Officer

Name Role Address
HOPKINS ANTWAN Chief Financial Officer 4417 Beach Blvd Ste 101, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
GREEN ALDEAN Secretary 4417 Beach Blvd Ste 101, JACKSONVILLE, FL, 32207

President

Name Role Address
GRUBBS MICHAEL President 4417 Beach Blvd Ste 101, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
GOMILLIAN DENISE L Vice President 4417 BEACH BLVD STE 101, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-23 No data No data
AMENDMENT 2024-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 4417 Beach Blvd Ste 101, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2022-04-19 4417 Beach Blvd Ste 101, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2020-06-22 Singletary, Cedric La'Mar No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 11109 Stirling Ct, JACKSONVILLE, FL 32221 No data
CONVERSION 2019-10-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L19000244658. CONVERSION NUMBER 900000197289

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000242869 TERMINATED 1000000923456 DUVAL 2022-05-16 2032-05-18 $ 20.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2024-09-23
ANNUAL REPORT 2024-03-17
Amendment 2024-01-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-06-22
Domestic Non-Profit 2019-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State