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 |
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 |
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 |
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 | - |
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