Search icon

NEWBORN HOLINESS CHURCH INC.

Company Details

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

Agent

Name Role Address
Brooks, Teratha D Agent 181 SW 73rd Terrace, Margate, FL 33068

President

Name Role Address
Brooks, Teratha Daniels President 181 SW 73rd Terrace, Margate, FL 33068

Director

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

Secretary

Name Role Address
Brooks, Shaquoia N Secretary 5461 SW 13th Court, North Lauderdale, FL 33068

Vice President

Name Role Address
Kendrick, Theron Vice President 1662 NW 7th Drive, Pompano Beach, FL 33060

Treasurer

Name Role Address
DANIELS, BESSIE Treasurer 2515 N.W. 3RD. ST., POMPANO BEACH, FL 33069

Events

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

Documents

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