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 |
Name | Role | Address |
---|---|---|
DOSS, THOMAS EIII | Agent | 500 E ALTAMONTE DR, S-210, ALTAMONTE SPRINGS, FL 32701 |
Name | Role | Address |
---|---|---|
BACON, CYNTHIA D | Chief Executive Officer | 1019 PERSIMMON AVE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
BACON, CYNTHIA D | President | 1019 PERSIMMON AVE, SANFORD, FL 32771 |
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 |
Name | Role | Address |
---|---|---|
DAVIS, JIMMY | Deacon | 670 23RD AVE S, ST. PETERSBURG, FL 33778 |
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 |
Name | Role | Address |
---|---|---|
Bacon, LaShawnda | Secretary | 342 11th Street North, St. Petersburg, FL 33701 |
Name | Role | Address |
---|---|---|
Burns, Sharon L. | Receiver | 4710 First Avenue North, St. Petersurg, FL 33713 |
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 |
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