Entity Name: | NEW BEGINNINGS FAMILY & CHILDREN'S SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 05 Apr 2000 (25 years ago) |
Document Number: | F00000001890 |
FEI/EIN Number |
112733136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 87 MINEOLA BLVD., MINEOLA, NY, 11501 |
Mail Address: | 4822 CR 134C, Wildwood, FL, 34785, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LAZARUS JOAN | Director | 54 ELM ST, LYNBROOK, NY, 11563 |
Reichardt Maureen | Director | 11 Lynn Place, Bethpage, NY, 11714 |
Herrmann Michelle | Director | 55 Weybridge Road, Mineola, NY, 11501 |
GRAFFEO BARBARA | Agent | 4822 CR 134C, Wildwood, FL, 34785 |
Graffeo Kimberly | Director | 18 Walnut St, West Hempstead, NY, 11552 |
Sutfin Timothy H | Vice President | 149 Rivendell Court, Melville, NY, 11747 |
PARK CHONG H | President | P.O. BOX 709, PORT JERVIS, NY, 12771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-09-28 | 87 MINEOLA BLVD., MINEOLA, NY 11501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-28 | 4822 CR 134C, Wildwood, FL 34785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 87 MINEOLA BLVD., MINEOLA, NY 11501 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000644359 | ACTIVE | 1000001014449 | SUMTER | 2024-09-24 | 2034-10-02 | $ 474.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-09-28 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State