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 |
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 |
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 | - | - |
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