Search icon

NEW LIFE PRAISE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE PRAISE MINISTRIES, 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: 25 Oct 1993 (32 years ago)
Document Number: N93000004799
FEI/EIN Number 593231696

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 113 N WEKIWA SPRINGS RD, APOPKA, FL, 32703
Mail Address: 113 N WEKIWA SPRINGS RD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE TROY S Director 1416 PAULA DR., APOPKA, FL, 32703
Horn Jimmy D Officer 1417 Keene rd., Apopka, FL, 32703
Haulbrook Jason S Officer 367 Lookout Lane, Apopka, FL, 32712
Ciancaglini Adam Secretary 352 Sterling Rose Ct., Apopka, FL, 32703
Dunn Jonathan Officer 15105 Leopard ct., Apopka, FL, 32712
Lee David S President 11 Burgust Street, Apopka, FL, 32712
LEE DAVID T Agent 11 Burgust Street, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043125 WILDFIRE CHURCH ACTIVE 2019-04-04 2029-12-31 - 113 N. WEKIWA SPRINGS RD., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 11 Burgust Street, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2019-04-24 LEE, DAVID TROY -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 113 N WEKIWA SPRINGS RD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2005-04-22 113 N WEKIWA SPRINGS RD, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State