Search icon

NEW LIFE ASSEMBLY OF GOD OF VENICE, FLORIDA, INC.

Company Details

Entity Name: NEW LIFE ASSEMBLY OF GOD OF VENICE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2011 (14 years ago)
Document Number: N98000003803
FEI/EIN Number 650634171
Address: 5800 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
Mail Address: 5800 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MIDDLETON SHARON M Agent 5800 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293

President

Name Role Address
BURT RANDOLPH E President 547 FLAMINGO ROAD, VENICE, FL, 34293

Treasurer

Name Role Address
Stage Robert Treasurer 317 Gladstone Blvd, Englewood, FL, 34223

Director

Name Role Address
Corrao Sal Director 10509 Crooked Creek Drive, Venice, FL, 34293
Petrosinelli Linda Director 4935 Pepperwood Place, Venice, FL, 34293
Papantonakis Michael E Director 427 Briarwood Road, Venice, FL, 34293

Secretary

Name Role Address
Erb Clint Secretary 21820 Winter Park Court, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000132586 NEW LIFE CHURCH ACTIVE 2014-12-31 2029-12-31 No data 5800 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 5800 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2011-02-08 5800 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2011-02-08 MIDDLETON, SHARON M No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 5800 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State