Entity Name: | NEW LIFE TABERNACLE OF DELIVERANCE, 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: | 21 Mar 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2016 (8 years ago) |
Document Number: | N96000001538 |
FEI/EIN Number |
593379063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15880 N.W. GAINESVILLE RD, REDDICK, FL, 32686 |
Mail Address: | P.O. BOX 148, REDDICK, FL, 32686 |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRY ELIZABETH V | Director | 10429 NW 193RD ST., MICANOPY, FL, 32667 |
Lamar Katrina | Director | 7443 NW 55th Ave, Ocala, FL, 34482 |
EVANS FONDALE V | Agent | 6892 N.W. 178 PL., REDDICK, FL, 32686 |
LAMAR ALPHONSO | Director | 7443 NW 55TH AVE, OCALA, FL, 34482 |
EVANS FONDALE V | President | P.O. BOX 148, REDDICK, FL, 32686 |
EVANS BARBARA J | Secretary | P.O. BOX 148, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-30 | EVANS, FONDALE V | - |
REINSTATEMENT | 2016-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-29 | 6892 N.W. 178 PL., REDDICK, FL 32686 | - |
CHANGE OF MAILING ADDRESS | 2006-12-19 | 15880 N.W. GAINESVILLE RD, REDDICK, FL 32686 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-25 | 15880 N.W. GAINESVILLE RD, REDDICK, FL 32686 | - |
REINSTATEMENT | 2003-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-29 |
REINSTATEMENT | 2016-10-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State