Search icon

NXT GEN MINISTRIES, INC.

Company Details

Entity Name: NXT GEN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2013 (12 years ago)
Document Number: N12000000301
FEI/EIN Number 454148206
Address: 3592 PRESERVE LANE, MIRAMAR BEACH, FL, 32550, US
Mail Address: PO BOX 6595, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
VAGGALIS STEVE Agent 3592 PRESERVE LANE, MIRAMAR BEACH, FL, 32550

President

Name Role Address
VAGGALIS STEVE President 3592 PRESERVE LANE, MIRAMAR BEACH, FL, 32550

Treasurer

Name Role Address
VAGGALIS JACKIE Treasurer 3592 PRESERVE LANE, MIRAMAR BEACH, FL, 32550

Director

Name Role Address
BENAQUIS JOHN Director 611 EMERALD BAY DR, DESTIN, FL, 32451
GUAGLIARDO KEITH Director 256 CHIPOLA COVE, DESTIN, FL, 32541
VAGGALIS VICTOR Director 230 PELICAN BAY DR, SANTA ROSA BEACH, FL, 32459

Vice President

Name Role Address
Vaggalis Steven T Vice President 122 POINCIANA BLVD, MIRAMAR BEACH, FL, 32550

Secretary

Name Role Address
VAGGALIS JACKIE Secretary 3592 PRESERVE LANE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-10 3592 PRESERVE LANE, MIRAMAR BEACH, FL 32550 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3592 PRESERVE LANE, MIRAMAR BEACH, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 3592 PRESERVE LANE, MIRAMAR BEACH, FL 32550 No data
AMENDMENT 2013-04-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-10
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State