Search icon

NEW DIRECTIONS FAMILY WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NEW DIRECTIONS FAMILY WORSHIP CENTER, 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: 29 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N05000004464
FEI/EIN Number 760790090

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

Address: 11075 S.E. MARICAMP RD., OCALA, FL, 34472
Mail Address: P. O. BOX 118, CANDLER, FL, 32111
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON RODNEY Sr. Director P. O. BOX 1998, UMATILLA, FL, 32784
ALEXANDER CURTIS RSr. Agent 40630 County Rd., Eustis, FL, 32736
BROCKINGTON, II HUGH F Director 13650 C. R. 450, UMATILLA, FL, 32784
DIXON TYRONE Sr. Director 518 4TH STREET, WILDWOOD, FL, 34785
ALEXANDER BESSIE Director 40630 County Rd., Eustis, FL, 32736
Wilks Dorothy T Director 1107 Royalton Rd., Orlando, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 40630 County Rd., Eustis, FL 32736 -
REGISTERED AGENT NAME CHANGED 2019-03-29 ALEXANDER, CURTIS RICARDO, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 11075 S.E. MARICAMP RD., OCALA, FL 34472 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-04-17 11075 S.E. MARICAMP RD., OCALA, FL 34472 -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State