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 |
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 |
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 | - | - |
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