Search icon

NEW BIRTH CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW BIRTH CORPORATION, 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: 09 Sep 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Mar 2011 (14 years ago)
Document Number: 759957
FEI/EIN Number 592554488

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

Address: 372 Yorktowne Drive, DAYTONA BEACH, FL, 32119, US
Mail Address: 372 Yorktowne DRIVE, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SIDNEY R Director 214 ASBURY DRIVE, GAITHERSBURG, MD, 20877
REID INEZ SMITH Director 7405 14TH STREET NW, WASHINGTON, DC, 20012
Stafford Inez Rev. Director 1048 Audrey Drive, DAYTONA BEACH, FL, 32117
Tinnie Gene Director 74 N.W. 51st Street, Miami, FL
Reed Paula R Director 861 Magnolia Avenue, Daytona Beach, FL, 32114
Williamson Percy RSr. Director 180 Point-of-Woods Drive, Daytona Beach, FL, 32114
Abdul-Tawwab Qasim Agent 372 Yorktowne DRIVE, DAYTONA BEACH, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110260 HOWARD THURMAN HISTORIC HOME ACTIVE 2023-09-08 2028-12-31 - 372 YORKTOWNE DRIVE, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 372 Yorktowne DRIVE, DAYTONA BEACH, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 372 Yorktowne Drive, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT NAME CHANGED 2015-02-13 Abdul-Tawwab, Qasim -
CHANGE OF MAILING ADDRESS 2015-02-13 372 Yorktowne Drive, DAYTONA BEACH, FL 32119 -
AMENDED AND RESTATEDARTICLES 2011-03-29 - -
AMENDMENT 2010-04-23 - -
AMENDED AND RESTATEDARTICLES 2010-03-22 - -
REINSTATEMENT 2010-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State