Search icon

NEW GENERATION ABUNDANT MISSION CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: NEW GENERATION ABUNDANT MISSION CHURCH OF GOD, INC.
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: 31 Mar 2008 (17 years ago)
Date of dissolution: 01 Mar 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: N08000003133
FEI/EIN Number 262221089

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

Address: 3429 SW 52 AVE, MIRAMAR, FL, 33023, US
Mail Address: 3429 SW 52 AVE, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN PHILIPPE RIKEM Phd President 3429 S W 52 AVE, MIRAMAR, FL, 33023
JEAN PHILIPPE RIKEM Sr. Treasurer 3429 S W 52 AVE, MIRAMAR, FL, 33023
VIL DIEUSEUL SR Corr 104 N W 5TH AVE, DELRAY BEACH, FL, 33444
JEAN-PHILIPPE KEVIN .Jr. Agent 104 NW 5TH AVENUE, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083303 CHILDREN DIASPORA SUPPORT TRUST EXPIRED 2015-08-12 2020-12-31 - 3429 SW 52 AVE, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-25 3429 SW 52 AVE, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2015-07-25 3429 SW 52 AVE, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2015-07-25 JEAN-PHILIPPE, KEVIN ., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-07-25 104 NW 5TH AVENUE, DELRAY BEACH, FL 33444 -
AMENDMENT AND NAME CHANGE 2008-06-16 NEW GENERATION ABUNDANT MISSION CHURCH OF GOD, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-08-14
AMENDED ANNUAL REPORT 2015-08-06
ANNUAL REPORT 2015-07-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-09
Amendment and Name Change 2008-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State