Entity Name: | NEW BEGINNINGS CHURCH OF GOD 7TH DAY INTERNATIONAL FLORIDA CONFERENCE 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: | 13 Sep 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Mar 2024 (a year ago) |
Document Number: | N13000008297 |
FEI/EIN Number |
46-3703861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 NW 26TH STREET, OAKLAND PARK, FL, 33311, US |
Mail Address: | 5159 sw 139th avenue, oakland park, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ROBIN | Treasurer | 2201 NW 26TH STREET, OAKLAND PARK, FL, 33311 |
EDWARDS TONI | Executive | 2201 NW 26TH STREET, OAKLAND PARK, FL, 33311 |
BAXTER LEON PASTOR | Director | 2201 NW 26TH STREET, OAKLAND PARK, FL, 33311 |
EDWARDS POLLY | Director | 2201 NW 26TH STREET, OAKLAND PARK, FL, 33311 |
BENT CAREL A | Chairman | 2201 NW 26TH STREET, OAKLAND PARK, FL, 33311 |
BENT DEWDNEY PASTOR | Agent | 2201 NW 26TH STREET, OAKLAND PARK, FL, 33311 |
BENT DEWDNEY APASTOR | President | 2201 NW 26TH STREET, OAKLAND PARK, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-03-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 2201 NW 26TH STREET, OAKLAND PARK, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 2201 NW 26TH STREET, OAKLAND PARK, FL 33311 | - |
AMENDMENT | 2024-02-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 2201 NW 26TH STREET, OAKLAND PARK, FL 33311 | - |
REINSTATEMENT | 2018-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2014-09-10 | NEW BEGINNINGS CHURCH OF GOD 7TH DAY INTERNATIONAL FLORIDA CONFERENCE INC. | - |
AMENDMENT | 2014-09-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-02 |
Amendment | 2024-03-20 |
Amendment | 2024-02-16 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State