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 |
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 |
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 | - | - |
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