Entity Name: | NEW COVENANT PERFECTING 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: | 05 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2003 (22 years ago) |
Document Number: | N13706 |
FEI/EIN Number |
592828495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1190 APOPKA BLVD, APOPKA, FL, 32703 |
Mail Address: | 1190 APOPKA BLVD, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR, PARIS (VICE) | Vice President | 2102 Glen Laurel Drive, Apopka, FL, 32712 |
TAYLOR, PARIS (VICE) | Director | 2102 Glen Laurel Drive, Apopka, FL, 32712 |
BUTLER, CLARISSA | Secretary | 6451 LIVEWOOD OAKS DRIVE, ORLANDO, FL, 32818 |
BUTLER, CLARISSA | Director | 6451 LIVEWOOD OAKS DRIVE, ORLANDO, FL, 32818 |
DOCK, MATTIE | Director | 19 FANFAIR ST., ORLANDO, FL, 32811 |
Butler Clarissa | Agent | 6451 Livewood Oaks Dr, ORLANDO, FL, 32818 |
Watson Johnny L | Fina | 1934c Arden Oaks Drive, Ocoee, FL, 34761 |
Wade Andrew | Exec | 4739 Spaniel Street, Orlando, FL, 32818 |
WHITEHURST, JULIA E. | Chairman | 4739 SPANIEL ST, ORLANDO, FL, 32818 |
WHITEHURST, JULIA E. | President | 4739 SPANIEL ST, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-15 | Butler, Clarissa | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-15 | 6451 Livewood Oaks Dr, ORLANDO, FL 32818 | - |
REINSTATEMENT | 2003-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 1992-09-02 | NEW COVENANT PERFECTING MINISTRIES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-29 | 1190 APOPKA BLVD, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 1992-04-29 | 1190 APOPKA BLVD, APOPKA, FL 32703 | - |
REINSTATEMENT | 1987-12-17 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
AMENDMENT | 1986-08-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-09-15 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-02 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State