Search icon

NEW HORIZONS WORSHIP CENTER-GLOBAL MINISTRIES INC.

Company Details

Entity Name: NEW HORIZONS WORSHIP CENTER-GLOBAL MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Dec 2010 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Jul 2011 (14 years ago)
Document Number: N10000011909
FEI/EIN Number 274401658
Address: 6915 Shady Acres Boulevard, New PORT RICHEY, FL, 34653, US
Mail Address: 6915 Shady Acres Boulevard, New PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PAPADOPOULOS GABRIEL D Agent 8327 Creedmoor Ln., New Port Richey, FL, 34654

President

Name Role Address
D PAPADOPOULOS G President 8327 Creedmoor Ln., New Port Richey, FL, 34654

Director

Name Role Address
D PAPADOPOULOS G Director 8327 Creedmoor Ln., New Port Richey, FL, 34654
SPEROS ANNA Director 4242 Anaconda Drive, New Port Richey, FL, 34655

Vice President

Name Role Address
SPEROS ANNA Vice President 4242 Anaconda Drive, New Port Richey, FL, 34655

Secretary

Name Role Address
Papadopoulos Alex G Secretary 7533 Mahaffey Dr, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-16 8327 Creedmoor Ln., New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2016-02-09 6915 Shady Acres Boulevard, New PORT RICHEY, FL 34653 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 6915 Shady Acres Boulevard, New PORT RICHEY, FL 34653 No data
AMENDED AND RESTATEDARTICLES 2011-07-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State