Search icon

NEW HERITAGE CHRISTIAN WORSHIP CENTER, INC.

Company Details

Entity Name: NEW HERITAGE CHRISTIAN WORSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2015 (10 years ago)
Document Number: N05000002123
FEI/EIN Number 830379410
Address: 7402 N 56TH ST, Building 400, TAMPA, FL, 33617, US
Mail Address: 7402 N 56th St, Building 400, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COSTON DIANO R Agent 12205 Fawn Brindle St, Riverview, FL, 33578

Chief Executive Officer

Name Role Address
COSTON DIANO R Chief Executive Officer 12205 Fawn Brindle St, Riverview, FL, 33578

Director

Name Role Address
COSTON MICHELLE R Director 12205 Fawn Brindle St, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084150 APOSTOLIC EMPOWERMENT ACADEMY EXPIRED 2014-08-14 2019-12-31 No data PO BOX 37, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-14 7402 N 56TH ST, Building 400, TAMPA, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 12205 Fawn Brindle St, Riverview, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 7402 N 56TH ST, Building 400, TAMPA, FL 33617 No data
AMENDMENT 2015-06-18 No data No data
REINSTATEMENT 2011-05-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2006-06-05 NEW HERITAGE CHRISTIAN WORSHIP CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-19
Amendment 2015-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State