Search icon

NEW BEGINNING CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NEW BEGINNING CHRISTIAN CENTER, 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: 16 Jan 1964 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 1994 (31 years ago)
Document Number: 706711
FEI/EIN Number 650073830

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 S.W. 2ND AVE., DEERFIELD BEACH, FL, 33441, US
Mail Address: 1111 S.W. 2ND AVE., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSIE HARVEY L Secretary 4532 EMERALD VISTA # 1 - 195, LAKE WORTH, FL, 33461
BESSIE HARVEY L Director 4532 EMERALD VISTA # 1 - 195, LAKE WORTH, FL, 33461
HARVEY, MICHEAL Director 5944 N W Cowry Street, Port St Lucie, FL, 34986
BANKS JOHNNY J Director 1051 SW 8TH AVENUE, DEERFIELD BCH, FL, 33441
HARVEY MICHEAL L Agent 5944 N W Cowry Street, Port St Luice, FL, 34986
HARVEY, MICHEAL President 5944 N W Cowry Street, Port St Lucie, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 5944 N W Cowry Street, Port St Luice, FL 34986 -
CHANGE OF MAILING ADDRESS 2011-04-27 1111 S.W. 2ND AVE., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2010-02-16 HARVEY, MICHEAL L -
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 1111 S.W. 2ND AVE., DEERFIELD BEACH, FL 33441 -
NAME CHANGE AMENDMENT 1994-02-21 NEW BEGINNING CHRISTIAN CENTER, INC. -
AMENDMENT 1990-06-26 - -
REINSTATEMENT 1990-05-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1989-02-27 - -
REINSTATEMENT 1988-01-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State