Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEW LIFE CHURCH MINISTRIES,INCORPORATED

Filing Information
N44431 59-3080595 07/22/1991 FL ACTIVE REINSTATEMENT 12/21/2010
Principal Address
1625 DERBYSHIRE RD
HOLLY HILL, FL 32117

Changed: 01/20/2013
Mailing Address
P.O. Box 12117
Daytona Beach, FL 32120-2117

Changed: 02/12/2016
Registered Agent Name & Address GOODEN, VICTOR E.
1625 DERBYSHIRE RD
HOLLY HILL, FL 32117

Name Changed: 01/20/2013

Address Changed: 12/19/2023
Officer/Director Detail Name & Address

Title Board Secretary

Gamble, Karen
1625 DERBYSHIRE RD
HOLLY HILL, FL 32117

Title Chairman

Barnes, Kenneth
1625 DERBYSHIRE RD
HOLLY HILL, FL 32117

Title Director

Edwards, Sharon
1625 DERBYSHIRE RD
HOLLY HILL, FL 32117

Title Director

Williams, Booker T, Dr.
1625 DERBYSHIRE RD
HOLLY HILL, FL 32117

Title Director

Mongal, Jacquline
1625 DERBYSHIRE RD
HOLLY HILL, FL 32117

Title Director

Cumberbatch, Theodore
1625 DERBYSHIRE RD
HOLLY HILL, FL 32117

Title Board President

Gooden, Victor E, Pastor
1625 DERBYSHIRE RD
HOLLY HILL, FL 32117

Title Treasurer

Brown, Diana
1625 Derbyshire Road
Holly Hill, FL 32117

Annual Reports
Report YearFiled Date
2023 01/29/2023
2024 04/02/2024
2025 02/24/2025

Document Images
02/24/2025 -- ANNUAL REPORT View image in PDF format
04/02/2024 -- ANNUAL REPORT View image in PDF format
12/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
12/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
02/02/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/14/2018 -- ANNUAL REPORT View image in PDF format
02/12/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
01/20/2013 -- ANNUAL REPORT View image in PDF format
01/29/2012 -- ANNUAL REPORT View image in PDF format
02/20/2011 -- ANNUAL REPORT View image in PDF format
12/21/2010 -- REINSTATEMENT View image in PDF format
05/13/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
04/15/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
07/21/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
09/08/2002 -- ANNUAL REPORT View image in PDF format
10/12/2001 -- Name Change View image in PDF format
07/31/2001 -- ANNUAL REPORT View image in PDF format
03/09/2000 -- ANNUAL REPORT View image in PDF format
07/09/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format
07/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format