Entity Name: | NEW GENERATION OUTREACH MINISTRIES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jan 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N07000000861 |
FEI/EIN Number |
562636461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4373 sw darlington st, port st lucie, FL, 34953, US |
Mail Address: | 1834 SW GEMINI LANE, 4373 4373swdarlington st, PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLEAN DAVID | President | 1834 S.W. GEMINI LANE, PORT ST LUCIE, FL, 34984 |
MCLEAN DAVID | Chief Executive Officer | 1834 S.W. GEMINI LANE, PORT ST LUCIE, FL, 34984 |
VASSELL JOHN | Treasurer | 1834 S.W. GEMINI LANE, PORT ST LUCIE, FL, 34984 |
MCLEAN LOSOMIE | Secretary | 1834 S.W. GEMINI LANE, PORT ST LUCIE, FL, 34984 |
MCLEAN LOSOMIE | Treasurer | 1834 S.W. GEMINI LANE, PORT ST LUCIE, FL, 34984 |
HARRIS OLIVE | Treasurer | 1834 S.W. GEMINI LANE, PORT ST LUCIE, FL, 34984 |
MCLEAN DAVID | Agent | 1834 S.W. GEMINI LANE, PORT ST LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 4373 sw darlington st, port st lucie, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 4373 sw darlington st, port st lucie, FL 34953 | - |
CANCEL ADM DISS/REV | 2009-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-06-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-06-04 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-18 |
ANNUAL REPORT | 2010-06-15 |
REINSTATEMENT | 2009-05-14 |
Domestic Non-Profit | 2007-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State