Entity Name: | NEW HEART CHRISTIAN CENTER, 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: | 03 Oct 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2013 (11 years ago) |
Document Number: | N06000010343 |
FEI/EIN Number |
841716524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1328 HURST ST., DAYTONA BEACH, FL, 32117 |
Mail Address: | P.O. BOX 10552, DAYTONA BEACH, FL, 32120 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS JENNIFER L | Fina | 140 ZAHARIAS CIRCLE, DAYTONA BEACH, FL, 32124 |
BUTTS EBONY J | FS | 1328 HURST ST., DAYTONA BEACH, FL, 32117 |
Ashley Cathy | Fina | 113 Pine Tree Dr, Ormond Beach, FL, 32174 |
DUKES Venitra E | Director | PO BOX 12231, DAYTONA BEACH, FL, 32120 |
DUKES Venitra L | Agent | 1328 HURST ST., DAYTONA BEACH, FL, 32117 |
BUTTS CATHY D | CoPa | 1328 HURST ST, DAYTONA BEACH, FL, 32117 |
BUTTS, SR GEORGE E | Foun | 1328 HURST ST, DAYTONA BEACH, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000082049 | NEW HEART MINISTRIES, DAYTONA | EXPIRED | 2014-08-09 | 2019-12-31 | - | PO BOX 12231, DAYTONA BEACH, FL, 32120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-17 | DUKES, Venitra L | - |
AMENDMENT | 2013-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-28 | 1328 HURST ST., DAYTONA BEACH, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-28 | 1328 HURST ST., DAYTONA BEACH, FL 32117 | - |
NAME CHANGE AMENDMENT | 2012-05-14 | NEW HEART CHRISTIAN CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State