Search icon

NEW BEGINNINGS HOUSE OF WORSHIP MINISTRIES, INC.

Company Details

Entity Name: NEW BEGINNINGS HOUSE OF WORSHIP MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: N00000003103
FEI/EIN Number 59-3652873
Address: 1780 DOYLE ROAD,, DELTONA, FL, 32725, US
Mail Address: 1694 E NORMANDY BLVD, DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas Frank Agent 1694 E. Normandy, Deltona, FL, 32725

PCM

Name Role Address
THOMAS FRANK APASTOR PCM 1694 E NORMANDY BLVD, DELTONA, FL, 32725

Vice President

Name Role Address
DUNLAP KASHIONA Vice President 954 GREENLEAF GARDENS COURT, ORANGE CITY, FL, 32763

Director

Name Role Address
DUNLAP KASHIONA Director 954 GREENLEAF GARDENS COURT, ORANGE CITY, FL, 32763
THOMAS FRANK APASTOR Director 1694 E. NORMANDY BLVD., DELTONA, FL, 32725

Treasurer

Name Role Address
THOMAS FRANK APASTOR Treasurer 1694 E. NORMANDY BLVD., DELTONA, FL, 32725

Secretary

Name Role Address
Meeks Lizzie Secretary 1694 E NORMANDY BLVD, DELTONA, FL, 32725

Trustee

Name Role Address
Michelle Douyon Trustee 1694 E NORMANDY BLVD, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-17 Thomas, Frank No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 1694 E. Normandy, Deltona, FL 32725 No data
REINSTATEMENT 2022-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 1780 DOYLE ROAD,, SUITE #4, DELTONA, FL 32725 No data
AMENDMENT 2000-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2021-07-09
REINSTATEMENT 2020-03-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State