Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ALIVE AT NEW LIFE CHURCH, INC.

Filing Information
707712 59-1378940 08/18/1964 FL ACTIVE AMENDMENT AND NAME CHANGE 08/01/2019 NONE
Principal Address
7951 Lenox Ave
JACKSONVILLE, FL 32221

Changed: 05/14/2019
Mailing Address
PO Box 37713
JACKSONVILLE, FL 32236

Changed: 05/14/2019
Registered Agent Name & Address Herndon, Randall L
6817 Southpoint Pkwy
Suite 2203
JACKSONVILLE, FL 32216

Name Changed: 05/14/2019

Address Changed: 05/14/2019
Officer/Director Detail Name & Address

Title Treasurer, Elder

Herndon , Randall L
PO Box 37713
JACKSONVILLE, FL 32236

Title Secretary, Elder

Nocks, Michael
PO Box 37713
JACKSONVILLE, FL 32236

Title Elder

Day, Terry M
PO Box 37713
JACKSONVILLE, FL 32236

Title Elder

Smith, Steve
PO Box 37713
JACKSONVILLE, FL 32236

Title VC, Elder

Marksbury, Greg
PO Box 37713
JACKSONVILLE, FL 32236

Title Chairman

Deetz, Earl L, III
PO Box 37713
JACKSONVILLE, FL 32236

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 03/14/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
08/01/2019 -- Amendment and Name Change View image in PDF format
05/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
06/06/2006 -- ANNUAL REPORT View image in PDF format
10/12/2005 -- Amendment and Name Change View image in PDF format
06/21/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format