Search icon

NEW BEGINNING MISSION MINISTRIES, INC.

Company Details

Entity Name: NEW BEGINNING MISSION MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2024 (5 months ago)
Document Number: N13000007971
FEI/EIN Number 46-4527361
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

Agent

Name Role Address
Rivera Jose M Agent 2400 Virginia Drive, Altamonte Springs, FL, 327142709

President

Name Role Address
Rivera Jose M President 2400 Virginia Drive, Altamonte Springs, FL, 327142709

Director

Name Role Address
Rivera Jose M Director 2400 Virginia Drive, Altamonte Springs, FL, 327142709
Gangasingh Pat-Ann Director 14020 CHICORA CROSSING BLVD., ORLANDO, FL, 32828

Treasurer

Name Role Address
Gangasingh Pat-Ann Treasurer 14020 CHICORA CROSSING BLVD., ORLANDO, FL, 32828

Secretary

Name Role Address
Assent Maureen Secretary 1955 Lake McDonald Trail, Deltona, FL, 32738

Officer

Name Role Address
HENRY EARLE Officer 908 POPLAR DRIVE, ALTAMONTE SPRINGS, FL, 32714

Vice President

Name Role Address
Ganga-Singh Anthony Vice President 14020 Chicora Crossing, Orlando, FL, 32828

Asst

Name Role Address
James Charmaine M Asst 2235 Candlenut Circle, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-09 No data No data
REGISTERED AGENT NAME CHANGED 2024-09-09 Rivera, Jose Manuel No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 2400 Virginia Drive, Altamonte Springs, FL 32714-2709 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 14020 Chicora Crossing Blvd, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2020-01-16 14020 Chicora Crossing Blvd, Orlando, FL 32828 No data

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 Feb 2025

Sources: Florida Department of State