Search icon

NEW TESTAMENT CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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