Search icon

NEW LIFE MINISTRIES OF CRAWFORDVILLE FL., INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE MINISTRIES OF CRAWFORDVILLE FL., 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: 04 Apr 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Sep 2008 (17 years ago)
Document Number: N37436
FEI/EIN Number 81-0680160

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 158 ARRAN RD, CRAWFORDVILLE, FL, 32327
Mail Address: 113 COVINGTON CIR, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAULTER JAMES A President 113 COVINGTON CIRCLE, CRAWFORDVILLE, FL, 32327
SAULTER JAMES A Treasurer 113 COVINGTON CIRCLE, CRAWFORDVILLE, FL, 32327
SAULTER CHRISTINE E Secretary 113 COVINGTON CIRCLE, CRAWFORDVILLE, FL, 32327
SAULTER CHRISTINE E Treasurer 113 COVINGTON CIRCLE, CRAWFORDVILLE, FL, 32327
MILLENDER LARRY Trustee 1 CHRISTY LANE, SOPCHOPPY, FL, 32358
SAULTER JAMES A Agent 113 Covington Circle, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036507 SUMMIT LIFE CHURCH ACTIVE 2010-04-25 2025-12-31 - PO BOX 790, CRAWFORDVILLE, FL, 32326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-16 158 ARRAN RD, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 113 Covington Circle, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 158 ARRAN RD, CRAWFORDVILLE, FL 32327 -
AMENDED AND RESTATEDARTICLES 2008-09-12 - -
REGISTERED AGENT NAME CHANGED 2008-09-12 SAULTER, JAMES A -
NAME CHANGE AMENDMENT 1996-08-19 NEW LIFE MINISTRIES OF CRAWFORDVILLE FL., INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State