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 |
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 |
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 | - | - |
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