Entity Name: | NEW BEGINNING CHURCH OF CHRIST, 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: | 31 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N04000003467 |
FEI/EIN Number |
562447363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3281 Lake Worth Road, # F, Palm Springs, FL, 33461, US |
Mail Address: | 3281 LAKE WORTH ROAD, F, PALM SPRINGS, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS ERNEST ELDER | President | 3281 Lake Worth Road, Palm Springs, FL, 33461 |
TAYLOR WILLIE ELDER | Vice President | 3281 Lake Worth Road, Palm Springs, FL, 33461 |
POTTER LOUISE SISTER | Treasurer | 3281 Lake Worth Road, Palm Springs, FL, 33461 |
JACOBS MARY ELDER | Secretary | 3281 Lake Worth Road, Palm Springs, FL, 33461 |
Jacobs MARY L | Agent | 3281 LAKE WORTH ROAD, PALM SPRINGS, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 3281 LAKE WORTH ROAD, F, PALM SPRINGS, FL 33461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 3281 Lake Worth Road, # F, Palm Springs, FL 33461 | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-14 | Jacobs, MARY L | - |
REINSTATEMENT | 2014-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-09 | 3281 Lake Worth Road, # F, Palm Springs, FL 33461 | - |
REINSTATEMENT | 2011-03-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-05-03 |
Reinstatement | 2014-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State