Search icon

ASSEMBLY OF GOD NEW TIME CORP. - Florida Company Profile

Company Details

Entity Name: ASSEMBLY OF GOD NEW TIME CORP.
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: 19 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: N01000004280
FEI/EIN Number 651108341

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

Address: 1101 NW 33rd Street, POMPANO BEACH, FL, 33064, US
Mail Address: 1101 NW 33rd Street, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVES EDILSON Vice President 1101 NW 33rd Street, POMPANO BEACH, FL, 33064
CHAVES WANDERLEIA Secretary 1101 NW 33rd Street, POMPANO BEACH, FL, 33064
SANTOS ELIANE Treasurer 1101 NW 33rd Street, POMPANO BEACH, FL, 33064
SOUZA JOSE MATEUS D President 1101 NW 33rd Street, POMPANO BEACH, FL, 33064
SOUZA JOSE MATEUS D Agent 1101 NW 33rd Street, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-25 ASSEMBLY OF GOD NEW TIME CORP. -
REGISTERED AGENT NAME CHANGED 2022-07-20 SOUZA, JOSE MATEUS DA SILVA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 1101 NW 33rd Street, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 1101 NW 33rd Street, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-04-04 1101 NW 33rd Street, POMPANO BEACH, FL 33064 -
AMENDMENT 2006-10-12 - -
REINSTATEMENT 2002-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Name Change 2024-11-25
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State