Search icon

THE NEW BEGINNING EMBASSY OF PRAISE, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW BEGINNING EMBASSY OF PRAISE, 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: 24 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 May 2012 (13 years ago)
Document Number: N00000000439
FEI/EIN Number 651087845

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

Address: 4035 SW 18 STREET, WEST PARK, FL, 33023, US
Mail Address: P. O. BOX 471104, MIAMI, FL, 33247-1104, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MD WILLIELYRA President P. O. BOX 471104, MIAMI, FL, 332471104
TAYLOR DR. ML Vice President P. O. BOX 471104, MIAMI, FL, 332471104
ALLEN MOTHER JOAN Director P. O. BOX 471104, MIAMI, FL, 332471104
DEAN ELDER CHARLES Director P. O. BOX 471104, MIAMI, FL, 332471104
SMITH MD WILLIELYRA Agent 4035 SW 18 STREET, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 4035 SW 18 STREET, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 4035 SW 18 STREET, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-01-27 SMITH MD, WILLIELYRA -
CHANGE OF MAILING ADDRESS 2020-01-27 4035 SW 18 STREET, WEST PARK, FL 33023 -
NAME CHANGE AMENDMENT 2012-05-29 THE NEW BEGINNING EMBASSY OF PRAISE, INC. -
CANCEL ADM DISS/REV 2005-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State