Search icon

NEW BEGINNINGS CHURCH OF GOD 7TH DAY INTERNATIONAL FLORIDA CONFERENCE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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