Search icon

NEW DESTINY COMMUNITY CHURCH INCORPORATED - Florida Company Profile

Company Details

Entity Name: NEW DESTINY COMMUNITY CHURCH INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2015 (10 years ago)
Document Number: N04000009121
FEI/EIN Number 412142803

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

Address: 565 South Barfield Highway, Pahokee, FL, 33476, US
Mail Address: P.O. BOX 554, PAHOKEE, FL, 33476
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES JARED E President 5758 Sunberry Circle, Ft Pierce, FL, 34951
HINES JARED E Director 5758 Sunberry Circle, Ft Pierce, FL, 34951
HINES PAMELA Y Vice President 5758 Sunberry Circle, Ft. Pierce, FL, 34951
CALHOUN DANA Secretary 1510 NW 182nd Street, MIAMI Gardens, FL, 33169
HINES CHARLES Deac 1510 NW 182nd Street, MIAMI Gardens, FL, 33169
HINES PAMELA Y Agent 5758 Sunberry Circle, Ft. Pierce, FL, 34951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 5758 Sunberry Circle, Ft. Pierce, FL 34951 -
REINSTATEMENT 2015-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 565 South Barfield Highway, Pahokee, FL 33476 -
REGISTERED AGENT NAME CHANGED 2015-01-08 HINES, PAMELA Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-11-18 - -
REINSTATEMENT 2013-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-08
REINSTATEMENT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State