Search icon

A NEW PATH IN CHRISTIAN COUNSELING INC. - Florida Company Profile

Company Details

Entity Name: A NEW PATH IN CHRISTIAN COUNSELING 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: 19 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2017 (8 years ago)
Document Number: N08000008053
FEI/EIN Number 263271437

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

Address: 2518 Monaco Cove Circle, ORLANDO, FL, 32825, US
Mail Address: 2518 Monaco Cove Circle, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZARRO MARIA E President 2518 MONACO COVE CIRCLE, ORLANDO, FL, 32825
MARTINEZ EDWARD Vice President 790 ALEXANDER AVE, DELTONA, FL, 32725
Hernandez Alfredo Treasurer 2518 Monaco Cove Circle, ORLANDO, FL, 32825
Hernandez Alfredo Secretary 2518 Monaco Cove Circle, ORLANDO, FL, 32825
Hernandez Alfredo Mr. Agent 2518 Monaco Cove Circle, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 2518 Monaco Cove Circle, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 2518 Monaco Cove Circle, ORLANDO, FL 32825 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2518 Monaco Cove Circle, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Hernandez, Alfredo, Mr. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1326 Summerling Ave, Sandford, FL 32771 -
AMENDMENT 2017-06-21 - -
CHANGE OF MAILING ADDRESS 2016-01-26 1140 S. Semoran Blvd, Suite C, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 1140 S. Semoran Blvd, Suite C, ORLANDO, FL 32807 -
AMENDMENT 2015-05-28 - -
AMENDMENT 2009-05-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
Amendment 2017-06-21
ANNUAL REPORT 2017-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State