Entity Name: | NEWBORN HOLINESS CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Mar 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Mar 2006 (19 years ago) |
Document Number: | 742249 |
FEI/EIN Number | N/A |
Address: | 400 N.W. 5TH STREET, POMPANO BEACH, FL 33060 |
Mail Address: | 400 N.W. 5TH STREET, POMPANO BEACH, FL 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brooks, Teratha D | Agent | 181 SW 73rd Terrace, Margate, FL 33068 |
Name | Role | Address |
---|---|---|
Brooks, Teratha Daniels | President | 181 SW 73rd Terrace, Margate, FL 33068 |
Name | Role | Address |
---|---|---|
Brooks, Teratha Daniels | Director | 181 SW 73rd Terrace, Margate, FL 33068 |
Brooks, Shaquoia N | Director | 5461 SW 13th Court, North Lauderdale, FL 33068 |
DANIELS, BESSIE | Director | 2515 N.W. 3RD. ST., POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
Brooks, Shaquoia N | Secretary | 5461 SW 13th Court, North Lauderdale, FL 33068 |
Name | Role | Address |
---|---|---|
Kendrick, Theron | Vice President | 1662 NW 7th Drive, Pompano Beach, FL 33060 |
Name | Role | Address |
---|---|---|
DANIELS, BESSIE | Treasurer | 2515 N.W. 3RD. ST., POMPANO BEACH, FL 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-31 | 400 N.W. 5TH STREET, POMPANO BEACH, FL 33060 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-31 | 400 N.W. 5TH STREET, POMPANO BEACH, FL 33060 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-15 | Brooks, Teratha D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-15 | 181 SW 73rd Terrace, Margate, FL 33068 | No data |
AMENDMENT | 2006-03-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State