Search icon

NEW LIFE DELIVERANCE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE DELIVERANCE MINISTRIES, 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: 05 Mar 1993 (32 years ago)
Document Number: N93000001191
FEI/EIN Number 650392491

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

Address: 14 SIERRA RD, HAVANA, FL, 32333, US
Mail Address: PO BOX 6162, TALLAHASSEE, FL, 32314
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER JACQUELYN C President 798 Bahama Dr., TALLAHASSEE, FL, 32305
PORTER JACQUELYN C Director 798 Bahama Dr., TALLAHASSEE, FL, 32305
KNIGHT-DAWSON ROSE Secretary 502 CIRCLE DR, QUINCY, FL, 32351
WARD ANDREW Treasurer 1026 JAPONICA DR., BAINBRIDGE, GA, 39819
PORTER EBONY Y Administrator 4516 Deslin Dr, TALLAHASSEE, FL, 32305
PORTER JACQUELYN C Agent 798 BAHAMA DR, TALLAHASSEE, FL, 32305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018824 NEW LIFE LEARNING CENTER ACTIVE 2020-02-11 2025-12-31 - 14 SIERRA ROAD, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 14 SIERRA RD, HAVANA, FL 32333 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 798 BAHAMA DR, TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2011-02-16 14 SIERRA RD, HAVANA, FL 32333 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900015821 LAPSED 02-18165-CC-I HILLSBOROUGH CNTY CRT CIV. DIV 2003-10-31 2008-11-17 $10744.46 DAVID & DEBRA KINSER, 306 SOUTH BLVD., TAMPA, FL 33606

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State