Search icon

NEW LIFE APOSTOLIC TABERNACLE, INC.

Company Details

Entity Name: NEW LIFE APOSTOLIC TABERNACLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Sep 1993 (31 years ago)
Document Number: N93000004151
FEI/EIN Number 59-3217059
Address: 342 11TH ST. NO., ST. PETERSBURG, FL 33701
Mail Address: 1019 PERSIMMON AVE, SANFORD, FL 32771
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DOSS, THOMAS EIII Agent 500 E ALTAMONTE DR, S-210, ALTAMONTE SPRINGS, FL 32701

Chief Executive Officer

Name Role Address
BACON, CYNTHIA D Chief Executive Officer 1019 PERSIMMON AVE, SANFORD, FL 32771

President

Name Role Address
BACON, CYNTHIA D President 1019 PERSIMMON AVE, SANFORD, FL 32771

Trustee

Name Role Address
DAVIS, JIMMY Trustee 670 23RD AVE S, ST. PETERSBURG, FL 33778
JENKINS, COLETHA Trustee 4663 14TH AVENUE SOUTH, ST. PETERSBURG, FL 33711
Cole, Natalie S Trustee 2505 West Airport Blvd., Sanford, FL 32771
Littleton, Yolanda Trustee 342 11TH ST. NO., ST. PETERSBURG, FL 33701

Deacon

Name Role Address
DAVIS, JIMMY Deacon 670 23RD AVE S, ST. PETERSBURG, FL 33778

Director

Name Role Address
Cole, Natalie S Director 2505 West Airport Blvd., Sanford, FL 32771
Bacon, Michael J Director 342 11th Street North, St. Petersburg, FL 33701

Secretary

Name Role Address
Bacon, LaShawnda Secretary 342 11th Street North, St. Petersburg, FL 33701

Receiver

Name Role Address
Burns, Sharon L. Receiver 4710 First Avenue North, St. Petersurg, FL 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 342 11TH ST. NO., ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 1998-10-07 342 11TH ST. NO., ST. PETERSBURG, FL 33701 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State