Search icon

NEW WINESKIN CHRISTIAN FELLOWSHIP, INC.

Company Details

Entity Name: NEW WINESKIN CHRISTIAN FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Aug 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N01000005975
FEI/EIN Number 651121061
Address: 2516 WEST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311
Mail Address: 2516 WEST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NEW WINESKIN FAMILY MINISTRIES Agent 2516 W. OAKLAND PARK, OAKLAND PARK, FL, 33311

Director

Name Role Address
BROWNE LORIN ED.D. Director 2516 WEST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311
MULLINGS ANTHONY MR. Director 2516 WEST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311
JACKSON JOYCE Director 2516 WEST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311
RUTLAND BRENDA ED.D. Director 2516 WEST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311

Treasurer

Name Role Address
RUTLAND BRENDA ED.D. Treasurer 2516 WEST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-29 2516 W. OAKLAND PARK, OAKLAND PARK, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-22 2516 WEST OAKLAND PARK BLVD., OAKLAND PARK, FL 33311 No data
CHANGE OF MAILING ADDRESS 2011-08-22 2516 WEST OAKLAND PARK BLVD., OAKLAND PARK, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2009-02-25 NEW WINESKIN FAMILY MINISTRIES No data

Documents

Name Date
ANNUAL REPORT 2012-04-19
Reg. Agent Change 2011-08-29
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State