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 |
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 |
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 |
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. | - |
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