Search icon

NEW GENERATION FOR CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: NEW GENERATION FOR CHRIST, INC.
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: 11 Mar 2005 (20 years ago)
Document Number: N05000002778
FEI/EIN Number 412173588

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

Address: 253 NE 166th Street, North Miami Beach, FL, 33162, US
Mail Address: 16820 N.E. 4TH PLACE, N. MIAMI, FL, 33162-3923
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS ESTHER Director 16820 N.E. 4TH PLACE, N. MIAMI BEACH, FL, 331623923
FRANCOIS LOUVERTURE Director 16820 NE 4TH PLACE, MIAMI, FL, 33162
Almonor Paulette Treasurer 3447 Southeast, Florida Heat Circle, Port St. Lucie, FL, 34984
Thermidor Patricia Secretary 1380 Little River Dr., Miami, FL, 33147
FRANCOIS ESTHER Agent 16820 N.E. 4TH PLACE, N. MIAMI BEACH, FL, 331623923
Francois Myrlouse E Director 16820 NE 4th Place Unit B, MIAMI,, FL, 33162
ALCE KESLAINE Director 2049 SW 119th AVENUE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 253 NE 166th Street, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 16820 N.E. 4TH PLACE, N. MIAMI BEACH, FL 33162-3923 -
REGISTERED AGENT NAME CHANGED 2009-04-30 FRANCOIS, ESTHER -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
41-2173588 Corporation Unconditional Exemption 253 NE 166TH ST, N MIAMI BEACH, FL, 33162-3555 2006-03
In Care of Name % 281 NORTHWEST 79TH STREET
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Protestant
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name NEW GENERATION FOR CHRIST
EIN 41-2173588
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 253 NE 166 Street, North Miami Beach, FL, 33162, US
Principal Officer's Name ESTHER FRANCOIS
Principal Officer's Address 16820 NE 4th PL, North Miami Beach, FL, 33162, US
Website URL New Generation For Christ Ministries
Organization Name NEW GENERATION FOR CHRIST
EIN 41-2173588
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 253 NE 166 Street, North Miami Beach, FL, 33162, US
Principal Officer's Name Esther francois
Principal Officer's Address 168 20 NE 4th Place, North Miami Beach, FL, 33162, US
Organization Name NEW GENERATION FOR CHRIST
EIN 41-2173588
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 253 NE 166 Street, North Miami Beach, FL, 33162, US
Principal Officer's Name Esther francois
Principal Officer's Address 16820 NE 4th Place, North Miami Beach, FL, 33162, US
Organization Name NEW GENERATION FOR CHRIST
EIN 41-2173588
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 281 NW 79th Street, MIAMI, FL, 33150, US
Principal Officer's Name Esther Francois
Principal Officer's Address PO BOX 64134, MIAMI, FL, 33164, US
Organization Name NEW GENERATION FOR CHRIST
EIN 41-2173588
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 281 NW 79 Street, Miami, FL, 33150, US
Principal Officer's Name Esther Francois
Principal Officer's Address 16820 NE 4th Place, North Miami Beach, FL, 33162, US
Organization Name NEW GENERATION FOR CHRIST
EIN 41-2173588
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 281 NW 79th Street, Miami, FL, 33150, US
Principal Officer's Name Esther Francois
Principal Officer's Address 16820 NE 4th Place, North Miami Beach, FL, 33162, US
Organization Name NEW GENERATION FOR CHRIST
EIN 41-2173588
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 281 NW 79th Street, Miami, FL, 33150, US
Principal Officer's Name Esther Francois
Principal Officer's Address 16820 NE 4th Place, North Miami Beach, FL, 33162, US
Organization Name NEW GENERATION FOR CHRIST
EIN 41-2173588
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Miami, Dade, FL, 33150, US
Principal Officer's Name Esther Francois
Principal Officer's Address 16820 NE 4th Place, North Miami Beach, FL, 33162, US
Organization Name NEW GENERATION FOR CHRIST
EIN 41-2173588
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 249 NE 166 Street, North Miami Beach, FL, 33162, US
Principal Officer's Name Esther Francois
Principal Officer's Address 16820 NE 4th Place, North Miami Beach, FL, 33162, US
Organization Name NEW GENERATION FOR CHRIST
EIN 41-2173588
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 249 NE 166 Street, North Miami Beach, FL, 33162, US
Principal Officer's Name Esther Francois
Principal Officer's Address 16820 NE 4th Place, North Miami Beach, FL, 33162, US
Organization Name NEW GENERATION FOR CHRIST
EIN 41-2173588
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14905 NW 7th Ave, Miami, FL, 33168, US
Principal Officer's Name Esther Francois
Principal Officer's Address 16820 NE 4th Place, North Miami Beach, FL, 33162, US
Organization Name NEW GENERATION FOR CHRIST
EIN 41-2173588
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14905 NW 7th Avenue, Dade, FL, 33168, US
Principal Officer's Name Esther Francois
Principal Officer's Address 16820 NE 4th Place, Dade, FL, 33168, US

Date of last update: 03 Mar 2025

Sources: Florida Department of State