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 |
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 |
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 | - | - |
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