Search icon

NEW LIFE CHRISTIAN CENTER OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE CHRISTIAN CENTER OF ORLANDO, 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: 17 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: N99000001058
FEI/EIN Number 593595508

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

Mail Address: 3215 TCU BLVD, ORLANDO, FL, 32817
Address: 1403-A West Colonial Drive, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES HENRY Chairman 1403 A West Colonial Drive, ORLANDO, FL, 32804
Harrison Gina Director 1403-A West Colonial Drive, ORLANDO, FL, 32804
MANUEL TERESA M Secretary 1403 A West Colonial Drive, ORLANDO, FL, 32804
JONES GLORIA Vice Chairman 1403 A West Colonial Drive, ORLANDO, FL, 32804
HILL REGINALD Chairman 1403-A West Colonial Drive, ORLANDO, FL, 32804
BROWN Miranda Deac 1403-A West Colonial Drive, ORLANDO, FL, 32804
JONES HENRY R Agent 1403 A West Colonial Drive, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-07 1403 A West Colonial Drive, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-07 1403-A West Colonial Drive, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2015-04-30 JONES, HENRY R -
REINSTATEMENT 2015-04-30 - -

Documents

Name Date
REINSTATEMENT 2024-03-11
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-05-31
REINSTATEMENT 2018-08-25
ANNUAL REPORT 2016-07-07
REINSTATEMENT 2015-04-30
Amendment 2012-09-19
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State