Search icon

NEW BEGINNING CHURCH OF DELIVERANCE OF ALL NATIONS, INC. - Florida Company Profile

Company Details

Entity Name: NEW BEGINNING CHURCH OF DELIVERANCE OF ALL NATIONS, 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: 14 Sep 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: N00000006155
FEI/EIN Number 651044998

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

Address: 920 Palm Beach Road, South Bay, FL, 33493, US
Mail Address: 915 NW 1ST AVE, BAY 3-A, MIAMI, FL, 33136, US
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cummings Grayson & Co. Agent 915 N W 1st Avenue, MIAMI, FL, 33136
Carty Marcia Past 1213 short street, palatka, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116956 MCDONALD'S PLAYWORLD OF KNOWLEDGE EXPIRED 2013-12-02 2018-12-31 - 6319 NW SECOND AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-11-16 NEW BEGINNING CHURCH OF DELIVERANCE OF ALL NATIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 920 Palm Beach Road, South Bay, FL 33493 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Cummings Grayson & Co. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 915 N W 1st Avenue, BAY 3-A, MIAMI, FL 33136 -
REINSTATEMENT 2017-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2015-11-24 THE GLORIOUS CHURCH OF CHRIST FOR ALL NATIONS INC -
AMENDMENT 2011-08-19 - -
CHANGE OF MAILING ADDRESS 2010-04-19 920 Palm Beach Road, South Bay, FL 33493 -
CANCEL ADM DISS/REV 2007-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-31
Name Change 2020-11-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-04-30
Amendment and Name Change 2015-11-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State