Search icon

NEW SONG COMMUNITY OF THE CHRISTIAN AND MISSIONARY ALLIANCE OF BOYNTON BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NEW SONG COMMUNITY OF THE CHRISTIAN AND MISSIONARY ALLIANCE OF BOYNTON BEACH, FLORIDA, 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: 30 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N03000011087
FEI/EIN Number 421614373

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

Address: 1446 SW 25th Avenue, BOYNTON BEACH, FL, 33426, US
Mail Address: 1446-C SW 25th Avenue, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN GREGORY R President 1446-C SW 25TH AVE, BOYNTON BCH, FL, 33426
Brown Gregory Rev Treasurer 1446-C SW 25th Avenue, BOYNTON BEACH, FL, 33426
Kutikoff Bruce Director 8897 Odell Drive, Boynton Beach, FL, 33472
Brown Gregory A Agent 1446-C SW 25th Avenue, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-22 1446 SW 25th Avenue, Unit C, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1446-C SW 25th Avenue, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Brown, Gregory Alan -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 1446 SW 25th Avenue, Unit C, BOYNTON BEACH, FL 33426 -
AMENDMENT AND NAME CHANGE 2012-02-09 NEW SONG COMMUNITY OF THE CHRISTIAN AND MISSIONARY ALLIANCE OF BOYNTON BEACH, FLORIDA, INC. -
CANCEL ADM DISS/REV 2010-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-20
Amendment and Name Change 2012-02-09
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-04-06
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State