Search icon

NEW TESTAMENT MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NEW TESTAMENT 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: 14 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: N12000001721
FEI/EIN Number 454542555

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Rose Vicky Secretary 1203 Buena Dr., Lakeland, FL, 33805
Nancy Abraham Agent 1415 E Georgia St, Bartow, FL, 33830
ABRAHAM DAIS President 1415 E Georgia St, Bartow, FL, 33830
ABRAHAM DAIS Director 1415 E Georgia St, Bartow, FL, 33830
Rose David Dr. Vice President 1203 Buena Dr., Lakeland, FL, 33805
Abraham Nancy L Treasurer 1415 E Georgia St, Bartow, FL, 33830

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 - 115 E VAN FLEET DR #206, BARTOW, FL, 33830
G22000128357 FLOVOR NATION ACTIVE 2022-10-13 2027-12-31 - 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 -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1415 E Georgia St, Bartow, FL 33830 -
REINSTATEMENT 2021-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 1415 E Georgia St, Bartow, FL 33830 -
REGISTERED AGENT NAME CHANGED 2021-03-18 Nancy, Abraham -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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 Apr 2025

Sources: Florida Department of State