Entity Name: | NEW TESTAMENT 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: | 31 Dec 1984 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 May 2010 (15 years ago) |
Document Number: | N06884 |
FEI/EIN Number |
592479655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2558 U.S. 90 EAST, MADISON, FL, 32340 |
Mail Address: | PO Box 955, MADISON, FL, 32341, US |
ZIP code: | 32340 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JOHNNY C | Treasurer | 410 SE HARPOON ST, MADISON, FL, 32340 |
TAYLOR JOHN P | Secretary | 120 SE HARPOON ST, MADISON, FL, 32340 |
Riegsecker Justin | Past | 215 SE Call Drive, Lee, FL, 32059 |
Fultz Joel | Elde | 133 NE Rutherford Rd, Lee,, FL, 32059 |
Riegsecker Justin D | Agent | 215 SE Call Drive, Lee, FL, 32059 |
Doyle Joseph P | Elde | 825 SE CORINTH CHURCH RD, LEE, FL, 32059 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000057957 | NEW TESTAMENT CHRISTIAN SCHOOL | ACTIVE | 2018-05-11 | 2028-12-31 | - | P.O. BOX 955, MADISON, FL, 32341 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-29 | 2558 U.S. 90 EAST, MADISON, FL 32340 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Riegsecker, Justin D | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 215 SE Call Drive, Lee, FL 32059 | - |
AMENDED AND RESTATEDARTICLES | 2010-05-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-20 | 2558 U.S. 90 EAST, MADISON, FL 32340 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State