Entity Name: | THE NEW CHURCH OF GOD, PROPHETIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Mar 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N00000001509 |
FEI/EIN Number |
593743542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 Oak Rd, Ocala, FL, 34472, US |
Mail Address: | 805 Oak Rd, Ocala, FL, 34472, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA JOSE | President | Oficina Central, Buzon 766, Naguabo, 34473 |
BASILIO RODRIQUES Sr. | BISH | 46 PALM RD, OCALA, FL, 34472 |
BASILIO RODRIGUEZ Jr. | Secretary | 915 HICKORY RD, OCALA, FL, 34472 |
Rodriques Basilio Sr. | Agent | 805 Oak Rd, Ocala, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-24 | 805 Oak Rd, Ocala, FL 34472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 805 Oak Rd, Ocala, FL 34472 | - |
CHANGE OF MAILING ADDRESS | 2015-03-24 | 805 Oak Rd, Ocala, FL 34472 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-24 | Rodriques, Basilio, Sr. | - |
NAME CHANGE AMENDMENT | 2004-05-11 | THE NEW CHURCH OF GOD, PROPHETIC, INC. | - |
REINSTATEMENT | 2004-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-23 |
REINSTATEMENT | 2017-02-08 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-02-16 |
ANNUAL REPORT | 2008-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State