Search icon

EGLISE CHRETIENNE DE LA NOUVELLE NAISSANCE/NEW BIRTH CHRISTIAN CHURCH, INC - Florida Company Profile

Company Details

Entity Name: EGLISE CHRETIENNE DE LA NOUVELLE NAISSANCE/NEW BIRTH CHRISTIAN CHURCH, 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: 12 Feb 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: N14000001460
FEI/EIN Number 47-3787746

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

Address: 6611 15TH ST, TAMPA, FL, 33610, US
Mail Address: 10303 Boyette Creek Blvd, Riverview, FL, 33569, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHE HUGUES President 10303 Boyette Creek Blvd, Riverview, FL, 33569
JEAN YOLANDE Secretary 10456 FLY FISHING ST, RIVERVIEW, FL, 33569
Cezil Rozita Treasurer 1017 Tiburon Dr, Seffner, FL, 33584
MATHE HUGUES Agent 6611 15TH ST, TAMPA, FL, 33610
Calixte Yvon Vice President 415 Executive Center Dr, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-26 6611 15TH ST, TAMPA, FL 33610 -
AMENDMENT AND NAME CHANGE 2020-01-30 EGLISE CHRETIENNE DE LA NOUVELLE NAISSANCE/NEW BIRTH CHRISTIAN CHURCH, INC -
REGISTERED AGENT ADDRESS CHANGED 2019-07-07 6611 15TH ST, TAMPA, FL 33610 -
AMENDMENT AND NAME CHANGE 2019-03-20 EGLISE CHRETIENNE DE LA NOUVELLE NAISSAINCE/NEW BIRTH CHRISTIAN CHURCH, INC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 6611 15TH ST, TAMPA, FL 33610 -
AMENDMENT 2015-04-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-26
Amendment and Name Change 2020-01-30
ANNUAL REPORT 2019-07-07
Amendment and Name Change 2019-03-20
ANNUAL REPORT 2018-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State