Search icon

NEW LIFE ASSEMBLY OF GOD OF VENICE, FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW LIFE ASSEMBLY OF GOD OF VENICE, FLORIDA, 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: 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

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

Address: 5800 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
Mail Address: 5800 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
ZIP code: 34293
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Papantonakis Michael Director 427 Briarwood Road, Venice, FL, 34293
Yarmolenko Alla Director 10244 Deerwood Avenue, Englewood, FL, 34224
REZAB STEVEN E Director 439 BELMONT AVENUE, VENICE, FL, 34293
BURT RANDOLPH E President 547 FLAMINGO ROAD, VENICE, FL, 34293
Stage Robert Treasurer 317 Gladstone Blvd, Englewood, FL, 34223
Erb Clint Secretary 21820 Winter Park Court, Venice, FL, 34293
MIDDLETON SHARON M Agent 5800 TAMIAMI TRAIL SOUTH, 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 - 5800 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 5800 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2011-02-08 5800 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2011-02-08 MIDDLETON, SHARON M -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 5800 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State