Search icon

NEW LIFE FELLOWSHIP CENTER CHURCH OF GOD INC.

Company Details

Entity Name: NEW LIFE FELLOWSHIP CENTER CHURCH OF GOD INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Sep 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2011 (14 years ago)
Document Number: N95000004350
FEI/EIN Number 65-0402182
Mail Address: 11463 SW Kingslake Circle, Port Saint Lucie, FL 34987
Address: 8720 NW 44TH STREET, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUDDOCK, CLINTON Agent 11463 SW Kingslake Circle, Port Saint Lucie, FL 34987

President

Name Role Address
RUDDOCK, CLINTON President 11463 SW Kingslake Circle, Port Saint Lucie, FL 34987

Director

Name Role Address
RUDDOCK, CLINTON Director 11463 SW Kingslake Circle, Port Saint Lucie, FL 34987
HILLIMAN, PHILBERT Director 1881 NW 96TH AVENUE, PLANTATION, FL 33322
BROWN, MERRINDDA Director 3473 NW 33RD STREET, LAUDERDALE LAKES, FL 33309
RUDDOCK, ANN-MARIE V Director 11463 SW Kingslake Circle, Port Saint Lucie, FL 34987

Vice President

Name Role Address
HILLIMAN, PHILBERT Vice President 1881 NW 96TH AVENUE, PLANTATION, FL 33322

Secretary

Name Role Address
BROWN, MERRINDDA Secretary 3473 NW 33RD STREET, LAUDERDALE LAKES, FL 33309

Treasurer

Name Role Address
JAMES, CLAUDETTE Treasurer 5610 NW 21ST STREET, LAUDERHILL, FL 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-16 8720 NW 44TH STREET, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 11463 SW Kingslake Circle, Port Saint Lucie, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 8720 NW 44TH STREET, SUNRISE, FL 33351 No data
AMENDMENT 2011-03-21 No data No data
AMENDMENT 2009-11-17 No data No data
REINSTATEMENT 2003-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State