Entity Name: | NEW LIFE CHRISTIAN MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
NEW LIFE CHRISTIAN MINISTRIES, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 17 Sep 1993 (31 years ago) |
Document Number: | N93000004212 |
FEI/EIN Number |
59-3202331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1436 SAN DIEGO DRIVE, DUNEDIN, FL 34698 |
Mail Address: | PO BOX 1411, DUNEDIN, FL 34697 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMB, JOHN L | Agent | 1436 SAN DIEGO DRIVE, DUNEDIN, FL 34698 |
LAMB, CHARLES E., REV. | President | 1436 SAN DIEGO DRIVE, DUNEDIN, FL 34698 |
LAMB, CHARLES E., REV. | Director | 1436 SAN DIEGO DRIVE, DUNEDIN, FL 34698 |
LAMB, DONNA JANE | Director | 1436 SAN DIEGO DRIVE, DUNEDIN, FL 34698 |
LAMB, DONNA JANE | Treasurer | 1436 SAN DIEGO DRIVE, DUNEDIN, FL 34698 |
LAMB, JOHN L | Secretary | 1436 SAN DIEGO DR, DUNEDIN, FL 34698 |
LAMB, JOHN L | Director | 1436 SAN DIEGO DR, DUNEDIN, FL 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-24 | 1436 SAN DIEGO DRIVE, DUNEDIN, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-17 | 1436 SAN DIEGO DRIVE, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2007-03-17 | 1436 SAN DIEGO DRIVE, DUNEDIN, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-17 | LAMB, JOHN L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State