Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW BEGINNING MINISTRY OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 16 Dec 2009 (16 years ago)
Document Number: F09000005018
FEI/EIN Number 113331060
Mail Address: P.O Box 940392, Maitland, FL, 32794, US
Address: 541 Moccasin Ct, Casselberry, FL, 32707, US
ZIP code: 32707
City: Casselberry
County: Seminole
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
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
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

Commercial and government entity program

CAGE number:
89RE1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-10
CAGE Expiration:
2024-04-09

Contact Information

POC:
TRACY B. BOWENS
Corporate URL:
newbeginningmins.org

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State