Search icon

NEW BEGINNINGS FAMILY & CHILDREN'S SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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