Entity Name: | NEW WAVE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Feb 2012 (13 years ago) |
Document Number: | N12000001845 |
FEI/EIN Number | 45-4521255 |
Address: | 1926 West 23rd Street, Panama City, FL, 32405, US |
Mail Address: | 2229 E. 9th St, Lynn Haven, FL, 32444, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON WILLIAM P | Agent | 1926 West 23rd Street, Panama City, FL, 32405 |
Name | Role | Address |
---|---|---|
THOMPSON WILLIAM P | President | 2229 E. 9th St., Lynn Haven, FL, 32444 |
Name | Role | Address |
---|---|---|
Berry Eric | Vice President | 1518 Jenks Avenue, Panama City, FL, 32405 |
Name | Role | Address |
---|---|---|
Burdeshaw Steve | Secretary | 508 Radcliff Ave., Lynn Haven, FL, 32444 |
Name | Role | Address |
---|---|---|
Thompson Bill | Treasurer | 319 Floyd Dr., Lynn Haven, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-29 | 1926 West 23rd Street, Panama City, FL 32405 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 1926 West 23rd Street, Panama City, FL 32405 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 1926 West 23rd Street, Panama City, FL 32405 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State