Entity Name: | THE NEW MILLENNIUM DELIVERANCE CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jun 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N99000003690 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 SW ARCHER RD, GAINESVILLE, FL, 32608, US |
Mail Address: | 5003 SW 69TH TERR, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EAGLE GEAN L | President | 5003 SW 69TH TER, GAINESVILLE, FL, 32608 |
EAGLE ALEXIS | Treasurer | 5021 SW 64TH ST, GAINESVILLE, FL, 32608 |
Mosley Katie M | Director | 2016 SW 73RD ST, GAINESVILLE, FL, 32607 |
EAGLE CAROLYN | Secretary | 5003 SW 69TH TERR, GAINESVILLE, FL, 32608 |
IRVING MARILYN | Director | 5021 SW 64TH STREET, GAINESVILLE, FL, 32608 |
EAGLE CAROLYN | Agent | 5003 SW 69TH TERR, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2013-01-24 | THE NEW MILLENNIUM DELIVERANCE CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 8100 SW ARCHER RD, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 8100 SW ARCHER RD, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2008-08-05 | EAGLE, CAROLYN | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-05 | 5003 SW 69TH TERR, GAINESVILLE, FL 32608 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-19 |
Name Change | 2013-01-24 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-08-05 |
ANNUAL REPORT | 2007-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State