Search icon

NEW LIFE LEARNING CENTER INC - Florida Company Profile

Company Details

Entity Name: NEW LIFE LEARNING CENTER 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: 31 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: N93000001493
FEI/EIN Number 650405145

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

Address: 2487 NW 21st Street, Fort Lauderale, FL, 33311, US
Mail Address: 2487 NW 21st Street, Fort Lauderale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER FAYE FOUNDER Foun 4931 WEST SAMPLE ROAD APT. 111, COCONUT CREEK, FL, 33073
Ross Laura Officer 2487 NW 21st Street, Ft. Lauderdale, FL, 33311
Thigpen Frances Church Officer 5967 NW 74th Terr., Parkland, FL, 33069
Innocent Alecxina FOUNDER Secretary 790 NE 45th Street, Pompano, FL, 33064
Fields Christine Evangel Officer 2487 NW 21st Street, Fort Lauderdale, FL, 33311
Brooks Patricia Church Officer 911 SW 15TH STREET 405, Pompano Beach, FL, 33311
MILLER CURTIS TJr. Agent 2711 NE 2ND AVENUE, pompano beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 2711 NE 2ND AVENUE, pompano beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2021-12-29 MILLER, CURTIS THOMAS , Jr. -
CHANGE OF MAILING ADDRESS 2021-12-29 2487 NW 21st Street, Fort Lauderale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 2487 NW 21st Street, Fort Lauderale, FL 33311 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-12-29
AMENDED ANNUAL REPORT 2021-10-12
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State