Entity Name: | NEW COVENANT MINISTRIES IN CHRIST OF CENTRAL FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Mar 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 2009 (16 years ago) |
Document Number: | N02000002099 |
FEI/EIN Number | 030459005 |
Address: | 487 W.Beresford Rd, DELAND, FL, 32720, US |
Mail Address: | 487 W.Beresford Rd, DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW COVENANT MINISTRIES IN CHRIST OF CENTRAL FL, INC., ALABAMA | 000-928-579 | ALABAMA |
Name | Role | Address |
---|---|---|
Denson CRYSTAL S | Agent | 2870 Obanion Terrace, DELtona, FL, 32738 |
Name | Role | Address |
---|---|---|
HENRY Bishop OBADIAHFounder | Chief Executive Officer | 487 W.Beresford Rd, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
White Lanier | Trustee | 1426 Eden Drive, Deltona, FL, 32725 |
Henry Deanthony | Trustee | 487 W. Beresford Road, Deland, FL, 32720 |
Name | Role | Address |
---|---|---|
Henry Malachi | Deac | 487 W Beresford road, Deland, FL, 32720 |
Name | Role | Address |
---|---|---|
Denson CRYSTAL SFounder | Administrator | 2870 Obamion Terrace, Deltona, FL, 32738 |
Name | Role | Address |
---|---|---|
HENRY NanCee MCO-Foun | Vice President | 487 W.Beresford Rd, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-22 | 2870 Obanion Terrace, DELtona, FL 32738 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-22 | Denson, CRYSTAL S | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-07 | 487 W.Beresford Rd, DELAND, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 487 W.Beresford Rd, DELAND, FL 32720 | No data |
AMENDMENT | 2009-06-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State