Search icon

NEW LIFE COMMUNITY MENTAL CENTER, INC.

Company Details

Entity Name: NEW LIFE COMMUNITY MENTAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2002 (23 years ago)
Date of dissolution: 25 Apr 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Apr 2007 (18 years ago)
Document Number: P02000027371
FEI/EIN Number 043618638
Address: 1690 N.W. 19 TERR., MIAMI, FL, 33125
Mail Address: 1690 N.W. 19 TERR., MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
ROUSE BOBBY G President 1690 N.W. 19 TERR., MIAMI, FL, 33125

Chief Executive Officer

Name Role Address
ROUSE BOBBY G Chief Executive Officer 1690 N.W. 19 TERR., MIAMI, FL, 33125

Director

Name Role Address
ROUSE BOBBY G Director 1690 N.W. 19 TERR., MIAMI, FL, 33125
EDSON DAVID P Director 1690 N.W. 19 TERR., MIAMI, FL, 33125
CROLEY JOHN Director 1690 N.W. 19 TERR., MIAMI, FL, 33125

Executive Vice President

Name Role Address
EDSON DAVID P Executive Vice President 1690 N.W. 19 TERR., MIAMI, FL, 33125

Secretary

Name Role Address
CROLEY JOHN Secretary 1690 N.W. 19 TERR., MIAMI, FL, 33125

Treasurer

Name Role Address
CROLEY JOHN Treasurer 1690 N.W. 19 TERR., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CONVERSION 2007-04-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000043983. CONVERSION NUMBER 700000064677
REGISTERED AGENT ADDRESS CHANGED 2007-03-09 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
AMENDMENT 2007-03-09 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-09 CT CORPORATION SYSTEM No data
AMENDMENT 2007-03-06 No data No data
AMENDMENT 2006-02-14 No data No data
AMENDMENT 2003-06-09 No data No data
AMENDMENT 2002-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-10-18 1690 N.W. 19 TERR., MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2002-10-18 1690 N.W. 19 TERR., MIAMI, FL 33125 No data

Documents

Name Date
Amendment 2007-03-09
Reg. Agent Change 2007-03-09
Amendment 2007-03-06
Amendment 2006-02-14
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-01-12
Off/Dir Resignation 2003-06-12
Amendment 2003-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State