Search icon

NEW SMYRNA CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: NEW SMYRNA CHURCH OF GOD, 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: 13 Apr 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2011 (14 years ago)
Document Number: 735552
FEI/EIN Number 596599602

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

Address: 2080 PAIGE AVE, NEW SYRNA BEACH, FL, 32168
Mail Address: 2080 PAIGE AVE, NEW SYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER DALE Treasurer 440 PALMETTO ST., EDGEWATER, FL, 32132
OWEN LARRY President 630 HIDDEN PINES PL, NEW SMYRNA BCH, FL, 32168
MOSKOWICZ BRAD Treasurer 2207 JUNGLE RD, NEW SMYRNA BEACH, FL, 32168
Neal Brad Trustee 3315 Needle Palm Dr, Edgewater, FL, 32141
OWEN LARRY B Agent 630 HIDDEN PINES BLVD., NEW SMYRNA BEACH, FL, 32168
WILLIAMS RALPH Treasurer 5925 Boggs Ford Rd, Port Orange, FL, 32127
PARKER DALE Vice President 440 PALMETTO ST., EDGEWATER, FL, 32132
HANGER DONNA Treasurer 2644 N. BELMONT, NEW SMYRNA BCH, FL 00000, FL, 32168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-01-26 OWEN, LARRY B -
REGISTERED AGENT ADDRESS CHANGED 1996-01-26 630 HIDDEN PINES BLVD., NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-13 2080 PAIGE AVE, NEW SYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 1990-03-13 2080 PAIGE AVE, NEW SYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State