Entity Name: | NEW BEGINNINGS CHURCH MINISTRIES, 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: | 01 Dec 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Mar 2015 (10 years ago) |
Document Number: | N10000011168 |
FEI/EIN Number |
47-2990135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4450 SW 102nd Avenue, Davie, FL, 33328, US |
Mail Address: | 4450 SW 102nd Avenue, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JOELL | President | 4450 SW 102nd Avenue, Davie, FL, 33328 |
PEREZ ELIZABETH | Vice President | 11005 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065 |
Rosero Felix | Secretary | 16108 SW 4TH STREET, PEMBROKE PINES, FL, 33027 |
PEREZ JOELL | Agent | 4450 SW 102nd Avenue, Davie, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000024992 | NEW BEGINNINGS COMMUNITY CENTER | ACTIVE | 2019-02-20 | 2029-12-31 | - | NEW BEGINNINGS CHURCH MINISTRIES, INC., 4450 SW 102ND AVENUE, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-24 | 4450 SW 102nd Avenue, Davie, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 4450 SW 102nd Avenue, Davie, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 4450 SW 102nd Avenue, Davie, FL 33328 | - |
AMENDMENT | 2015-03-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-11-03 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State