Search icon

CHRISTIAN NEW LIFE MINISTRY, INC.

Company Details

Entity Name: CHRISTIAN NEW LIFE MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Jul 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N44259
FEI/EIN Number 59-3072815
Address: 5656 Garden Grove Circle, Winter Park, FL 32792
Mail Address: 5656 GARDEN GROVE CIRCLE, WINTER PARK, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CARRINGTON, VIVIAN Agent 5656 GARDEN GROVE CIRCLE, WINTER PARK, FL 32792

President

Name Role Address
CARRINGTON, VIVIAN DR President 5656 GARDEN GROVE CIRCLE, WINTER PARK, FL 32792

Chairman

Name Role Address
CARRINGTON, VIVIAN DR Chairman 5656 GARDEN GROVE CIRCLE, WINTER PARK, FL 32792

Secretary

Name Role Address
Burroughs, Janice, Sec. Secretary 160 Lake Wind Trail, Maitland, FL 32751

Director

Name Role Address
Burroughs, Janice, Sec. Director 160 Lake Wind Trail, Maitland, FL 32751

Treasurer

Name Role Address
CARRINGTON, LONNIE Treasurer 5656 GARDEN GROVE CIRCLE, WINTER PARK, FL 32792

Manager

Name Role Address
HARVEY, JANNIE 5 Manager INDIAN HILL ROAD, #320, ORLANDO, FL 32808

Vice President

Name Role Address
JOHNSON, FANNIE Vice President 6226 WESTON LANE, ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 5656 Garden Grove Circle, Winter Park, FL 32792 No data
REINSTATEMENT 2005-02-21 No data No data
CHANGE OF MAILING ADDRESS 2005-02-21 5656 Garden Grove Circle, Winter Park, FL 32792 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1996-06-12 CARRINGTON, VIVIAN No data
REGISTERED AGENT ADDRESS CHANGED 1996-06-12 5656 GARDEN GROVE CIRCLE, WINTER PARK, FL 32792 No data

Documents

Name Date
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-06-16
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-14
REINSTATEMENT 2005-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State