Search icon

NEW LIFE OUTREACH MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE OUTREACH MINISTRY, 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: 30 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2007 (18 years ago)
Document Number: N38375
FEI/EIN Number 593013293

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

Address: 1221 OMOHUNDRO AVENUE, LAKELAND, FL, 33805, US
Mail Address: PO BOX 965, LAKELAND, FL, 33802
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL LARRY S Chief Executive Officer 1221 OMOHUNDRO AVENUE, LAKELAND, FL, 33805
HILL NATHANIEL Director 1221 OMOHUNDRO AVE, LAKELAND, FL, 33805
Buggs Derick Director 1039 Omohundro, LAKELAND, FL, 33805
WILLIAMS CLARENCE Vice President 1221 OMOHUNDRO AVE, LAKELAND, FL, 33805
Mitchell Lark Director 1221 OMOHUNDRO AVE, LAKELAND, FL, 33805
Wolski Michael S Officer 950 W. 5th Street, LAKELAND, FL, 33805
MITCHELL LARRY S Agent 1221 OMOHUNDRO AVENUE, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1221 OMOHUNDRO AVENUE, LAKELAND, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 1221 OMOHUNDRO AVENUE, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2010-04-27 MITCHELL, LARRY S -
REINSTATEMENT 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1996-05-01 1221 OMOHUNDRO AVENUE, LAKELAND, FL 33805 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL29B60-3008 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-08-26 - HOMELESS ASSISTANCE
Recipient NEW LIFE OUTREACH MINISTRY INC
Recipient Name Raw NEW LIFE OUTREACH MINISTRY INC
Recipient UEI Z6BFTWSJWKR4
Recipient DUNS 025879177
Recipient Address 1151 KATHLEEN ROAD, LAKELAND, POLK, FLORIDA, 33805-0000, UNITED STATES
Obligated Amount 143586.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State