Entity Name: | NEW BEGINNINGS LIFE EMPOWERMENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 May 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N03000004227 |
FEI/EIN Number |
912198824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 614 Spencer Ave, Clearwater, FL, 33756, US |
Mail Address: | 614 Spencer Ave, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON JOYCE | President | 5056 FOXBRIDGE CIRCLE N, CLEARWATER, FL, 33760 |
JACKSON JOYCE | Director | 5056 FOXBRIDGE CIRCLE N, CLEARWATER, FL, 33760 |
KIZZIA LILIAN | Director | 5327 MADISON AVE, NEW PORT RICHEY, FL, 34655 |
JACKSON JOYCE M | Agent | 614 Spencer Ave, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-15 | 614 Spencer Ave, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-15 | JACKSON, JOYCE M | - |
CHANGE OF MAILING ADDRESS | 2020-07-15 | 614 Spencer Ave, Clearwater, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-15 | 614 Spencer Ave, Clearwater, FL 33756 | - |
REINSTATEMENT | 2020-07-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2013-04-17 | NEW BEGINNINGS LIFE EMPOWERMENT CENTER, INC. | - |
AMENDMENT | 2009-06-12 | - | - |
CANCEL ADM DISS/REV | 2009-01-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-07-15 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
Name Change | 2013-04-17 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State