Entity Name: | NEW LIFE BAPTIST CHURCH OF ST. AUGUSTINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Dec 1989 (35 years ago) |
Date of dissolution: | 01 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 01 Sep 2022 (3 years ago) |
Document Number: | N35471 |
FEI/EIN Number |
593012454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 346 VARELLA AVE, ST. AUGUSTINE, FL, 32086, US |
Mail Address: | 2465 US 1 South Unit 38, ST. AUGUSTINE, FL, 32086-6076, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETCHER JOHN E | President | 2921 NO VARELLA AVE, ST. AUGUSTINE, FL, 32084 |
GEDRIS BARRY | Treasurer | 189 KING ARTHUR COURT, SAINT AUGUSTINE, FL, 32086 |
DRYDEN RICHARD | Director | 263 PHOENICA DR, SAINT AUGUSTINE, FL, 32086 |
LARGE TOM | Director | 3325 Haley Pointe Rd, St. Augustine, FL, 32084 |
FLETCHER JOHN E | Agent | 2921 NO VARELLA AVE, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2022-09-01 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 346 VARELLA AVE, ST. AUGUSTINE, FL 32086 | - |
REINSTATEMENT | 2013-02-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-24 | 2921 NO VARELLA AVE, ST. AUGUSTINE, FL 32084 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-16 | 346 VARELLA AVE, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 1994-02-16 | FLETCHER, JOHN E | - |
Name | Date |
---|---|
CORAPVDWN | 2022-09-01 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State