Search icon

NEW BEGINNING FREEWILL OUTREACH MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: NEW BEGINNING FREEWILL OUTREACH MINISTRIES 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: 30 Sep 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2005 (20 years ago)
Document Number: N03000008418
FEI/EIN Number 200260998

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

Address: 8840 HANDICARE ST., PENSACOLA, FL, 32514, US
Mail Address: 4107 County Hwy, 181 C, Ponce De Leon, FL, 32455, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURDOCK EVELYN V President 4107 County Hwy, 181 C, Ponce De Leon, FL, 32455
MURDOCK NESHIDA V Director 2319 N. Hillcrest pkwy, Altoona,, WI, 54720
MURDOCK NESHIDA V Treasurer 2319 N. Hillcrest pkwy, Altoona,, WI, 54720
McKneely LeeAnn Director 24 Sharmon St., Pensacola, FL, 32534
McKneely LeeAnn Secretary 24 Sharmon St., Pensacola, FL, 32534
DOUGLAS JENNIFER A Corr 512 BLACK CREEK BLVD, FREEPORT, FL, 32439
Blow Terry V Deac 4107 County Hwy, 181 C, Ponce De Leon, FL, 32455
MURDOCK EVELYN V Agent 4107 County Hwy, 181 C, Ponce De Leon, FL, 32455
MURDOCK EVELYN V Director 4107 County Hwy, 181 C, Ponce De Leon, FL, 32455
DOUGLAS FREDDIE J Director 1615 EAST MAIN ST, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-05-01 8840 HANDICARE ST., PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4107 County Hwy, 181 C, Ponce De Leon, FL 32455 -
REGISTERED AGENT NAME CHANGED 2010-02-24 MURDOCK, EVELYN VPASTOR -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 8840 HANDICARE ST., PENSACOLA, FL 32514 -
AMENDMENT AND NAME CHANGE 2005-03-11 NEW BEGINNING FREEWILL OUTREACH MINISTRIES INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State