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