Search icon

NEW LIFE CHRISTIAN CENTRE OF THE TREASURE COAST, INC.

Company Details

Entity Name: NEW LIFE CHRISTIAN CENTRE OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 May 1993 (32 years ago)
Document Number: N93000002157
FEI/EIN Number 65-0317305
Mail Address: 4065 Garden Villas Court, Fort Pierce, FL 34982
Address: 4065 Garden Villas Court, Fort Pierce, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MCCASKILL, RONALD Agent 4065 Garden Villas Court, FORT PIERCE, FL 34982

President

Name Role Address
MCCASKILL, RONALD President 4065 Garden Villas Court, Fort Pierce, FL 34982

Director

Name Role Address
MCCASKILL, RONALD Director 4065 Garden Villas Court, Fort Pierce, FL 34982
MCCASKILL, LINDA Director 4065 Garden Villas Court, Fort Pierce, FL 34982
Polson, Philip Director 2816 45th Street E., Bradenton, FL 34208
MCCUTCHEN, JOE Director 10618 PINE NEEDLE DRIVE, FORT PIERCE, FL 34945
DOGGETT, GERALD Director PO BOX 608091, ORLANDO, FL 32860

Vice President

Name Role Address
MCCASKILL, LINDA Vice President 4065 Garden Villas Court, Fort Pierce, FL 34982

Secretary

Name Role Address
Polson, Philip Secretary 2816 45th Street E., Bradenton, FL 34208

Treasurer

Name Role Address
Polson, Philip Treasurer 2816 45th Street E., Bradenton, FL 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099273 MY 180 CHURCH EXPIRED 2011-10-07 2016-12-31 No data 5475 NW SAINT JAMES DR STE. 250, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-03 4065 Garden Villas Court, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2018-03-03 4065 Garden Villas Court, Fort Pierce, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 4065 Garden Villas Court, FORT PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State