Search icon

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

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
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

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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10335
Loan Approval Amount (current) 10335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-6000
Project Congressional District FL-20
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10401.26
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State