Search icon

NEW BEGINNING MINISTRY OF NEW YORK, INC. - Florida Company Profile

Company Details

Entity Name: NEW BEGINNING MINISTRY OF NEW YORK, 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: 16 Dec 2009 (15 years ago)
Document Number: F09000005018
FEI/EIN Number 113331060

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

Address: 621 Woodridge Drive, Fern Park, FL, 32730, US
Mail Address: P.O Box 940392, Maitland, FL, 32794, US
ZIP code: 32730
County: Seminole
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MARTI PEDRO Chairman 721 MOLLY LOOP, LONGWOOD, FL, 32750
MARTI ROSA Vice Chairman 721 MOLLY LOOP, LONGWOOD, FL, 32750
MARTI ROSA Secretary 721 MOLLY LOOP, LONGWOOD, FL, 32750
Nguyen Phuc H Vice President 2704 Cypress Court, Orlando, FL, 32825
Nguyen Phuc H Director 2704 Cypress Court, Orlando, FL, 32825
MITCHELL BONNIE Director 143 N. KILLARNEY DRIVE, WINTER PARK, FL, 32789
Cleveland Arthur President 841 Comstruck Avenue, Winter Park, FL, 32789
Ortiz Jose Past 588 Brantley Terrace, Altamonte Spring, FL, 32714
ORTIZ KRISTIE Agent 621 Woodridge Drive, FERN PARK, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004805 NEW BEGINNING MINISTRY OF NEW YORK, INC. EXPIRED 2010-01-15 2015-12-31 - 721 MOLLY LOOP, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 541 Moccasin Ct, Casselberry, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 621 Woodridge Drive, Fern Park, FL 32730 -
CHANGE OF MAILING ADDRESS 2017-01-06 621 Woodridge Drive, Fern Park, FL 32730 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 621 Woodridge Drive, FERN PARK, FL 32730 -
REGISTERED AGENT NAME CHANGED 2013-12-26 ORTIZ, KRISTIE -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State