Search icon

NEW BEGINNING MISSION MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NEW BEGINNING MISSION 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: 03 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: N13000007971
FEI/EIN Number 46-4527361

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

Address: 14020 Chicora Crossing Blvd, Orlando, FL, 32828, US
Mail Address: 244 Longwood Hills Rd., Longwood, FL, 32750, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Jose M President 2400 Virginia Drive, Altamonte Springs, FL, 327142709
Rivera Jose M Director 2400 Virginia Drive, Altamonte Springs, FL, 327142709
Gangasingh Pat-Ann Treasurer 14020 CHICORA CROSSING BLVD., ORLANDO, FL, 32828
Gangasingh Pat-Ann Director 14020 CHICORA CROSSING BLVD., ORLANDO, FL, 32828
Assent Maureen Secretary 1955 Lake McDonald Trail, Deltona, FL, 32738
HENRY EARLE Officer 908 POPLAR DRIVE, ALTAMONTE SPRINGS, FL, 32714
Ganga-Singh Anthony Vice President 14020 Chicora Crossing, Orlando, FL, 32828
James Charmaine M Asst 2235 Candlenut Circle, Apopka, FL, 32712
Rivera Jose M Agent 2400 Virginia Drive, Altamonte Springs, FL, 327142709

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-09 - -
REGISTERED AGENT NAME CHANGED 2024-09-09 Rivera, Jose Manuel -
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 2400 Virginia Drive, Altamonte Springs, FL 32714-2709 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 14020 Chicora Crossing Blvd, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2020-01-16 14020 Chicora Crossing Blvd, Orlando, FL 32828 -

Documents

Name Date
REINSTATEMENT 2024-09-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State