Search icon

NEW LIFE FAMILY MINISTRIES, INC.

Company Details

Entity Name: NEW LIFE FAMILY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: N37759
FEI/EIN Number 65-0191392
Address: % NEW LIFE FAMILY WORSHIP, 28330 BERMONT RD, PUNTA GORDA, FL 33982
Mail Address: % NEW LIFE FAMILY WORSHIP, 28330 BERMONT RD, PUNTA GORDA, FL 33982
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
RAIMONDO, ROBERT J Agent 28330 Bermont Rd., Punta Gorda, FL 33982

Director

Name Role Address
RAIMONDO, CHAMLOT Director 28330 Bermont Rd., Punta Gorda, FL 33982
RANDOLPH, MORGAN Director 503 McGregor, PUNTA GORDA, FL 33950
RAIMONDO, ROBERT J Director 28330 Bermont Rd., Punta Gorda, FL 33982

Vice President

Name Role Address
RAIMONDO, CHAMLOT Vice President 28330 Bermont Rd., Punta Gorda, FL 33982

Treasurer

Name Role Address
RANDOLPH, MORGAN Treasurer 503 McGregor, PUNTA GORDA, FL 33950

Secretary

Name Role Address
RANDOLPH, HUELLEN Secretary 503 McGregor, PUNTA GORDA, FL 33950

President

Name Role Address
RAIMONDO, ROBERT J President 28330 Bermont Rd., Punta Gorda, FL 33982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06151900024 NEW LIFE FAMILY WORSHIP ACTIVE 2006-05-31 2026-12-31 No data 28330 BERMONT RD., PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 28330 Bermont Rd., Punta Gorda, FL 33982 No data
REINSTATEMENT 2020-01-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-08 RAIMONDO, ROBERT J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2008-07-10 % NEW LIFE FAMILY WORSHIP, 28330 BERMONT RD, PUNTA GORDA, FL 33982 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 % NEW LIFE FAMILY WORSHIP, 28330 BERMONT RD, PUNTA GORDA, FL 33982 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State