Search icon

NEW ALLIANCE MINISTRIES, INC.

Company Details

Entity Name: NEW ALLIANCE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2013 (12 years ago)
Document Number: N12000001671
FEI/EIN Number 900793792
Address: 398 Congress Avenue, BOYNTON BEACH, FL, 33426, US
Mail Address: PO BOX 3422, BOYNTON BEACH, FL, 33424, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JACQUES DIEUGRAND D Agent 50 MINER RD, BOYNTON BEACH, FL, 33435

President

Name Role Address
JACQUES DIEUGRAND D President 50 MINER RD, BOYNTON BEACH, FL, 33435

Executive

Name Role Address
JACQUES YVROSE S Executive 50 MINER RD, BOYNTON BEACH, FL, 33435

Asst

Name Role Address
JULES BERTRAND Asst 308 SW 10TH AVE, DELRAY BEACH, FL, 33444

Pastor

Name Role Address
JONAS DIMANCHE Pastor 3141 NW 47TH TERR APT 321, LAUDERDALE LAKES, FL, 33319

Exec

Name Role Address
AUGUSTE VERES Exec 5616 PRISCILLA LANE, LAKE WORTH, FL, 33463

Treasurer

Name Role Address
THELUSMARD MICHELINE D Treasurer PO BOX 3422, BOYNTON BEACH, FL, 33424

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 398 Congress Avenue, SUITE 380, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 50 MINER RD, BOYNTON BEACH, FL 33435 No data
AMENDMENT 2013-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State