Search icon

NEW HEART CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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