Entity Name: | NEWBIRTH SOUL SEEKERS MINISTRY, 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: | 17 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | N00000002673 |
FEI/EIN Number |
651002272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2625 NW 3rd Street, POMPANO BEACH, Fl, 33069, UN |
Mail Address: | 2626 NW 3rd Street, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAWLS FRANKIE M | Director | 2625 NW 3rd Street, POMPANO BEACH, 33069 |
RAWLS FRANKIE M | President | 2625 NW 3rd Street, POMPANO BEACH, 33069 |
RAWLS LAWRENCE A | Treasurer | 2625 NW 3rd Street, POMPANO BEACH, FL, 33069 |
RAWLS LAWRENCE L | Vice President | 2625 NW 3rd Street, POMPANO BEACH, FL, 33069 |
RAWLS LAWRENCE L | Director | 2625 NW 3rd Street, POMPANO BEACH, FL, 33069 |
HOLSTON CHRISSTIE A | Director | 2625 NW 3 rd Street, POMPANO BEACH, FL, 33069 |
RAWLS LAWRENCE A | Secretary | 2625 NW 3rd Street, POMPANO BEACH, FL, 33069 |
RAWLS LAWRENCE A | Director | 2625 NW 3rd Street, POMPANO BEACH, FL, 33069 |
RAWLS FRANKIE MCEO | Agent | 2625 NW 3RD STREET, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-13 | 2625 NW 3rd Street, POMPANO BEACH, Fl 33069 UN | - |
CHANGE OF MAILING ADDRESS | 2022-02-13 | 2625 NW 3rd Street, POMPANO BEACH, Fl 33069 UN | - |
REINSTATEMENT | 2022-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
REINSTATEMENT | 2023-10-02 |
REINSTATEMENT | 2022-02-13 |
REINSTATEMENT | 2019-12-03 |
REINSTATEMENT | 2016-10-22 |
REINSTATEMENT | 2015-03-02 |
REINSTATEMENT | 2013-02-07 |
REINSTATEMENT | 2011-10-17 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State