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 |
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 |
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 |
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. | - |
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