Search icon

NEW GENERATION CHRISTIAN CENTER INC

Company Details

Entity Name: NEW GENERATION CHRISTIAN CENTER INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N06000002619
FEI/EIN Number 20-4467550
Address: 951 NW 3RD AVENUE, BAY #4, FLORIDA CITY, FL 33034
Mail Address: 951 NW 3RD AVENUE, BAY #4, FLORIDA CITY, FL 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON, EDWIN Agent 1301 Sandpiper Blvd., HOMESTEAD, FL 33035

President

Name Role Address
ROBINSON, EDWIN L President 1301 Sandpiper Blvd., HOMESTEAD, FL 33035

Chief Executive Officer

Name Role Address
ROBINSON, EDWIN L Chief Executive Officer 1301 Sandpiper Blvd., HOMESTEAD, FL 33035

Vice President

Name Role Address
ROBINSON, SYLVIA A Vice President 1301 Sandpiper Blvd., HOMESTEAD, FL 33035

Treasurer

Name Role Address
ROBINSON, SYLVIA A Treasurer 1301 Sandpiper Blvd., HOMESTEAD, FL 33035
LEE, ANGELA L Treasurer 22116 SW 115th Ave., Miami, FL 33170
DAVIS, DONNET A Treasurer 21352 SW 112TH AVE., APT. #203 MIAMI, FL 33189

Director

Name Role Address
LEE, ANGELA L Director 22116 SW 115th Ave., Miami, FL 33170
DAVIS, DONNET A Director 21352 SW 112TH AVE., APT. #203 MIAMI, FL 33189
VARGAS, LUIS H Director 14494 SW 299TH TERR., HOMESTEAD, FL 33033

Secretary

Name Role Address
LEE, ANGELA L Secretary 22116 SW 115th Ave., Miami, FL 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 1301 Sandpiper Blvd., HOMESTEAD, FL 33035 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-28 951 NW 3RD AVENUE, BAY #4, FLORIDA CITY, FL 33034 No data
CHANGE OF MAILING ADDRESS 2010-02-28 951 NW 3RD AVENUE, BAY #4, FLORIDA CITY, FL 33034 No data

Documents

Name Date
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-02-02
Domestic Non-Profit 2006-03-08

Date of last update: 28 Jan 2025

Sources: Florida Department of State