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 |
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 |
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 | - | - |
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