Search icon

NEW BEGINNNING HOUSE OF PRAYER APOSTOLIC FAITH INC. - Florida Company Profile

Company Details

Entity Name: NEW BEGINNNING HOUSE OF PRAYER APOSTOLIC FAITH 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: 05 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: N09000000155
FEI/EIN Number 800501025

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

Address: 208 SW Hudson Street, Madison, FL, 32340, US
Mail Address: 208 SW Hudson Street, Madison, FL, 32340, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL VINCENT D Deacon 608 SW Hudson Street, Madison, FL, 32340
SOLOMON SHERNITA Secretary 642 SW Range Avenue, Madison, FL, 32340
HILL VERA JEvangel Agent 208 SW Hudson Street, Madison, FL, 32340
HILL EARL J President 208 S.W. HUDSON ST., MADISON, FL, 32340
HILL VERA J Vice President 208 S.W. HUDSON ST., MADISON, FL, 32340

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047929 CHURCH WITHOUT WALLS HOUSE OF PRAYER APOSTOLIC FAITH INC. EXPIRED 2019-04-17 2024-12-31 - 208 SW HUDSON STREET, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 208 SW Hudson Street, Madison, FL 32340 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 208 SW Hudson Street, Madison, FL 32340 -
CHANGE OF MAILING ADDRESS 2018-02-26 208 SW Hudson Street, Madison, FL 32340 -
REGISTERED AGENT NAME CHANGED 2018-02-26 HILL, VERA J, Evangelist -
REINSTATEMENT 2018-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-02-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State