Search icon

NEW LIFE FELLOWSHIP CENTER CHURCH OF GOD INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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
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
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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10335.00
Total Face Value Of Loan:
10335.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10335
Current Approval Amount:
10335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10401.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State