Entity Name: | NEW BEGINNINGS WORLDWIDE OUTREACH MINISTRIES 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: | 12 Feb 2004 (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: | N04000001416 |
FEI/EIN Number |
200457697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4109 Englewood Street, Houston, TX, 77026, US |
Mail Address: | 4109 ENGLEWOODSTREET, HOUSTON, TX, 77026, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYTON OSCAR W | Chief Executive Officer | 4109 Englewood Street, Houston, TX, 77026 |
VEERASAMMY DOWATTIE | Director | 4109 ENGLEWOOD STREET, HOUSTON, TX, 77026 |
HAN CHRISTOPHER P | Director | 4109 ENGLEWOODSTREET, HOUSTON, TX, 77026 |
PAYTON OSCAR W | Agent | 310 Country Blvd, Kissimmee, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09091900287 | NEW BEGINNINGS COMMUNITY DEVELOPMENT CENTER INC. | EXPIRED | 2009-04-01 | 2014-12-31 | - | 777 HUNT DRIVE, LAKE WALES, FL, 33853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 4109 Englewood Street, Houston, TX 77026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 310 Country Blvd, Kissimmee, FL 34741 | - |
REINSTATEMENT | 2011-04-18 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 4109 Englewood Street, Houston, TX 77026 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-02-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-04-18 |
ANNUAL REPORT | 2009-05-12 |
REINSTATEMENT | 2008-08-28 |
ANNUAL REPORT | 2006-03-10 |
Amendment | 2005-02-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State