Search icon

THE NEW CHRIST FOUNDATION INTERNATIONAL MINISTRIES INC - Florida Company Profile

Company Details

Entity Name: THE NEW CHRIST FOUNDATION INTERNATIONAL MINISTRIES 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: 07 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: N07000011708
FEI/EIN Number 39-2067614

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 358 Highbrooke Blvd, Ocoee, FL, 34761, US
Mail Address: P. O BOX 1574, WINDERMERE, FL, 34786, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE NORMA Dr. President PO Box 1574, Windermere, FL, 34786
MACEY CLAUDETTE Vice President 938 ATLANTIC AVENUE, BROOKLYN, NY, 11238
DaCosta Julian R Director 2032 Acient Oak, DR, Ocoee, FL, 34761
MURRAY MARY ADr. Treasurer 2936 GOLDEN BIRCH LANE, LONGWOOD, FL, 32750
COLE EDWARD Director 728 FENIMORE ST, BROOKLYN, NY, 11203
COLE NORMA D Agent 358 Highbrooke Blvd, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056175 THE NEW CHRIST FOUNDATION INTERNATIONAL MINISTRY INC EXPIRED 2019-05-08 2024-12-31 - 1670 REGAL RIVER CIRCLE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 358 Highbrooke Blvd, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 358 Highbrooke Blvd, Ocoee, FL 34761 -
AMENDMENT 2022-07-08 - -
AMENDMENT AND NAME CHANGE 2020-05-04 THE NEW CHRIST FOUNDATION INTERNATIONAL MINISTRIES INC -
AMENDMENT 2011-10-03 - -
CHANGE OF MAILING ADDRESS 2011-04-19 358 Highbrooke Blvd, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2011-04-19 COLE, NORMA DR. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-24
Amendment 2022-07-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-22
Amendment and Name Change 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State