Entity Name: | NEW TESTAMENT CHURCH OF GOD OF FLORIDA, 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: | 13 Mar 1967 (58 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | 712394 |
FEI/EIN Number |
267222556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6947 CLOVE LANE, ZEPHYRHILLS, FL, 33541, US |
Mail Address: | 6974 CLOVE LANE, ZEPHYRHILLS, FL, 33541, US |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMING, VERON L. | Director | 722 6TH ST, ZEPHYRHILLS, FL |
FLEMING, DOROTHY | Director | LOT 14 ORANGE CREEK ACRE, DADE CITY, FL |
FLEMING, DOROTHY | Vice President | LOT 14 ORANGE CREEK ACRE, DADE CITY, FL |
FLEMING, CECIL | President | LOT 14 ORANGE CREEK ACRE, DADE CITY, FL |
GEIGER, ROBERT C. | Director | 1380 DEAN DAIRY ROAD, ZEPHYRHILLS, FL |
GEIGER, GERALDINE | Secretary | 1380 DEAN DAIRY ROAD, ZEPHYRHILLS, FL |
GEIGER, GERALDINE | Treasurer | 1380 DEAN DAIRY ROAD, ZEPHYRHILLS, FL |
ROY L. CHANCEY | Agent | 17 ORANGE CREEK ACRES, DADE CITY, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-10 | 6947 CLOVE LANE, ZEPHYRHILLS, FL 33541 | - |
CHANGE OF MAILING ADDRESS | 1997-04-10 | 6947 CLOVE LANE, ZEPHYRHILLS, FL 33541 | - |
REGISTERED AGENT NAME CHANGED | 1991-05-20 | ROY L. CHANCEY | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-05-20 | 17 ORANGE CREEK ACRES, DADE CITY 33525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-03-27 |
ANNUAL REPORT | 1997-04-10 |
ANNUAL REPORT | 1996-02-22 |
ANNUAL REPORT | 1995-07-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State