Search icon

NEW TESTAMENT MINISTRIES, INC.

Company Details

Entity Name: NEW TESTAMENT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: N12000001721
FEI/EIN Number 454542555
Address: 1415 E Georgia St, Bartow, FL, 33830, US
Mail Address: PO Box 669, Bartow, FL, 33831, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Nancy Abraham Agent 1415 E Georgia St, Bartow, FL, 33830

President

Name Role Address
ABRAHAM DAIS President 1415 E Georgia St, Bartow, FL, 33830

Director

Name Role Address
ABRAHAM DAIS Director 1415 E Georgia St, Bartow, FL, 33830

Vice President

Name Role Address
Rose David Dr. Vice President 1203 Buena Dr., Lakeland, FL, 33805

Treasurer

Name Role Address
Abraham Nancy L Treasurer 1415 E Georgia St, Bartow, FL, 33830

Secretary

Name Role Address
Rose Vicky Secretary 1203 Buena Dr., Lakeland, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138326 FLAVOR NATION ACTIVE 2022-11-08 2027-12-31 No data 115 E VAN FLEET DR #206, BARTOW, FL, 33830
G22000128357 FLOVOR NATION ACTIVE 2022-10-13 2027-12-31 No data 115 E VAN FLEET DR #206, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-18 1415 E Georgia St, Bartow, FL 33830 No data
REINSTATEMENT 2023-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1415 E Georgia St, Bartow, FL 33830 No data
REINSTATEMENT 2021-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 1415 E Georgia St, Bartow, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2021-03-18 Nancy, Abraham No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000362457 TERMINATED 1000000996999 POLK 2024-06-06 2044-06-12 $ 10,556.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-05-18
REINSTATEMENT 2023-10-04
REINSTATEMENT 2022-10-10
REINSTATEMENT 2021-03-18
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-06-27
Domestic Non-Profit 2012-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State