Search icon

NEW BEGINNINGS MINISTRY INC. - Florida Company Profile

Company Details

Entity Name: NEW BEGINNINGS MINISTRY INC.
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: 13 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: N03000002210
FEI/EIN Number 020578331

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

Address: 5000 NW 34TH STREET, SUITE 7, GAINESVILLE, FL, 32653, US
Mail Address: 5729 NW 27TH TERRACE, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ALVIN L Asso 1437 SOUTH WEST BETHLEHEM AVE., FORT WHITE, FL, 32038
RESHARD-Wallace LATOYA L Chief Financial Officer 7907 NW 46th Way, GAINESVILLE, FL, 32653
RESHARD-Williams LENNETTE Past 5729 NW 27TH TERRACE, GAINESVILLE, FL, 32653
Robinson Songa Director 2900 NW 42nd Place, GAINESVILLE, FL, 32605
Wallace Martin Deac 7907 NW 46th Way, Gainesville, FL, 32653
Williams LENNETTE JMS. Agent 5729 NW 27TH TERRACE,, GAINESVILLE, FL, 32653
ADAMS JULIETTE Deac 6019 NW 26TH ST., GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Williams, LENNETTE J, MS. -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 5729 NW 27TH TERRACE,, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-18 5000 NW 34TH STREET, SUITE 7, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2013-04-16 5000 NW 34TH STREET, SUITE 7, GAINESVILLE, FL 32653 -
REINSTATEMENT 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State