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 (5 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 |
Name | Role | Address |
---|---|---|
JONES MARK P | President | 151 POWER LINE ROAD, E. PALATKA, FL, 32131 |
JONES MARK P | Treasurer | 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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5056777908 | 2020-06-15 | 0491 | PPP | 131 E NOBLE AVE, WILLISTON, FL, 32696-2144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State