Search icon

CHRISTIAN NEW LIFE MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN NEW LIFE MINISTRY, 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: 12 Jul 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N44259
FEI/EIN Number 593072815

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

Address: 5656 Garden Grove Circle, Winter Park, FL, 32792, US
Mail Address: 5656 GARDEN GROVE CIRCLE, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRINGTON VIVIAN D President 5656 GARDEN GROVE CIRCLE, WINTER PARK, FL, 32792
CARRINGTON VIVIAN D Chairman 5656 GARDEN GROVE CIRCLE, WINTER PARK, FL, 32792
Burroughs Janice Sec. Secretary 160 Lake Wind Trail, Maitland, FL, 32751
Burroughs Janice Sec. Director 160 Lake Wind Trail, Maitland, FL, 32751
CARRINGTON LONNIE Treasurer 5656 GARDEN GROVE CIRCLE, WINTER PARK, FL, 32792
HARVEY JANNIE 5 Manager INDIAN HILL ROAD, #320, ORLANDO, FL, 32808
JOHNSON FANNIE Vice President 6226 WESTON LANE, ORLANDO, FL, 32810
CARRINGTON VIVIAN Agent 5656 GARDEN GROVE CIRCLE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 5656 Garden Grove Circle, Winter Park, FL 32792 -
REINSTATEMENT 2005-02-21 - -
CHANGE OF MAILING ADDRESS 2005-02-21 5656 Garden Grove Circle, Winter Park, FL 32792 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-06-12 CARRINGTON, VIVIAN -
REGISTERED AGENT ADDRESS CHANGED 1996-06-12 5656 GARDEN GROVE CIRCLE, WINTER PARK, FL 32792 -

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 Apr 2025

Sources: Florida Department of State