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 |
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 |
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 | - | - |
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