Entity Name: | NEW LIFE FELLOWSHIP CENTER CHURCH OF GOD 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: | 08 Sep 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Mar 2011 (14 years ago) |
Document Number: | N95000004350 |
FEI/EIN Number |
650402182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8720 NW 44TH STREET, SUNRISE, FL, 33351 |
Mail Address: | 11463 SW Kingslake Circle, Port Saint Lucie, FL, 34987, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUDDOCK CLINTON | President | 11463 SW Kingslake Circle, Port Saint Lucie, FL, 34987 |
RUDDOCK CLINTON | Director | 11463 SW Kingslake Circle, Port Saint Lucie, FL, 34987 |
HILLIMAN PHILBERT | Vice President | 1881 NW 96TH AVENUE, PLANTATION, FL, 33322 |
HILLIMAN PHILBERT | Director | 1881 NW 96TH AVENUE, PLANTATION, FL, 33322 |
BROWN MERRINDDA | Secretary | 3473 NW 33RD STREET, LAUDERDALE LAKES, FL, 33309 |
BROWN MERRINDDA | Director | 3473 NW 33RD STREET, LAUDERDALE LAKES, FL, 33309 |
JAMES CLAUDETTE | Treasurer | 5610 NW 21ST STREET, LAUDERHILL, FL, 33311 |
RUDDOCK ANN-MARIE V | Director | 11463 SW Kingslake Circle, Port Saint Lucie, FL, 34987 |
RUDDOCK CLINTON | Agent | 11463 SW Kingslake Circle, Port Saint Lucie, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-16 | 8720 NW 44TH STREET, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 11463 SW Kingslake Circle, Port Saint Lucie, FL 34987 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-15 | 8720 NW 44TH STREET, SUNRISE, FL 33351 | - |
AMENDMENT | 2011-03-21 | - | - |
AMENDMENT | 2009-11-17 | - | - |
REINSTATEMENT | 2003-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5639108501 | 2021-03-01 | 0455 | PPS | 8720 NW 44th St, Lauderhill, FL, 33351-6000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State