Search icon

NEW LIFE CHURCH MINISTRIES,INCORPORATED - Florida Company Profile

Company Details

Entity Name: NEW LIFE CHURCH MINISTRIES,INCORPORATED
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: 22 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2010 (14 years ago)
Document Number: N44431
FEI/EIN Number 59-3080595

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

Address: 1625 DERBYSHIRE RD, HOLLY HILL, FL, 32117, US
Mail Address: P.O. Box 12117, Daytona Beach, FL, 32120-2117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gamble, Karen Boar 1625 DERBYSHIRE RD, HOLLY HILL, FL, 32117
Barnes Kenneth Chairman 1625 DERBYSHIRE RD, HOLLY HILL, FL, 32117
Lloyd Olivia V Treasurer 1625 DERBYSHIRE RD, HOLLY HILL, FL, 32117
GOODEN, VICTOR E. Agent 1625 DERBYSHIRE RD, HOLLY HILL, FL, 32117
Edwards Sharon Director 1625 DERBYSHIRE RD, HOLLY HILL, FL, 32117
Williams Booker TDr. Director 1625 DERBYSHIRE RD, HOLLY HILL, FL, 32117
Stevens Anthony Director 1625 DERBYSHIRE RD, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 1625 DERBYSHIRE RD, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2016-02-12 1625 DERBYSHIRE RD, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-20 1625 DERBYSHIRE RD, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2013-01-20 GOODEN, VICTOR E. -
REINSTATEMENT 2010-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2001-10-12 NEW LIFE CHURCH MINISTRIES,INCORPORATED -
REINSTATEMENT 1994-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-12-20
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State