Search icon

NEW BEGINNING CHURCH OF CHRIST, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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