Entity Name: | NEW BEGINNING LIFE AND PRAISE PENTECOSTAL HOLINESS CHURCH, 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: | 27 Feb 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N01000001454 |
FEI/EIN Number |
593709759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18029 HWY 231, Fountain, FL, 32438, US |
Address: | 4349 STATE HIGHWAY 71, WEWAHITCHKA, FL, 32465 |
ZIP code: | 32465 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER Timothy J | Director | 18029 HWY 231, Fountain, FL, 32438 |
MILLER Timothy J | President | 18029 HWY 231, Fountain, FL, 32438 |
Caylor David | Director | 6127 Jammie Road, Youngstown, FL, 32466 |
Caylor David | Vice President | 6127 Jammie Road, Youngstown, FL, 32466 |
Miller Layce N | Secretary | 18029 HWY 231, Fountain, FL, 32438 |
MILLER Timothy J | Agent | 18029 HWY 231, Fountain, FL, 32438 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-07-21 | 4349 STATE HIGHWAY 71, WEWAHITCHKA, FL 32465 | - |
REINSTATEMENT | 2022-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-29 | MILLER, Timothy J | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 18029 HWY 231, Fountain, FL 32438 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-07-21 |
ANNUAL REPORT | 2023-01-18 |
REINSTATEMENT | 2022-03-29 |
ANNUAL REPORT | 2008-02-06 |
ANNUAL REPORT | 2007-02-07 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-03-12 |
ANNUAL REPORT | 2004-02-26 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-08-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State