Search icon

NEW LIFE TEMPLE FELLOWSHIP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW LIFE TEMPLE FELLOWSHIP, 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: 19 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (7 months ago)
Document Number: N97000003561
FEI/EIN Number 593499882

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 161 W LOUIS BROER RD, E PALATKA, FL, 32131
Mail Address: P.O. BOX 1138, E PALATKA, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MARK P President 151 POWER LINE ROAD, E. PALATKA, FL, 32131
JONES CAROL Vice President 151 POWER LINE ROAD, E. PALATKA, FL, 32131
JONES CAROL Treasurer 151 POWER LINE ROAD, E. PALATKA, FL, 32131
JONES SIMON Treasurer 109 CHERRY STR., PALATKA, FL, 32177
HAGANS MINNIE Treasurer P O BOX 662, E PALATKA, FL, 32131
Jenkins Tanganykia Treasurer P. O. Box 1991, Palatka, FL, 32178
Jones Mark Agent 151 POWER LINE ROAD, E PALATKA, FL, 32131
JONES MARK P Treasurer 151 POWER LINE ROAD, E. PALATKA, FL, 32131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039327 KIDS DAY CARE NEW LIFE EXPIRED 2013-04-24 2018-12-31 - P. O. BOX 1138, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 Jones, Mark -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-19 151 POWER LINE ROAD, E PALATKA, FL 32131 -
REINSTATEMENT 2005-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-04-01
AMENDED ANNUAL REPORT 2015-09-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
8930.00
Total Face Value Of Loan:
8930.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8930
Current Approval Amount:
8930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8990.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State