Search icon

NEW BEGINNINGS APOSTOLIC CHURCH INC

Company Details

Entity Name: NEW BEGINNINGS APOSTOLIC CHURCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: N15000002771
FEI/EIN Number 47-3327754
Address: 345 W MAIN STREET, LAKE BUTLER, FL, 32054, US
Mail Address: 345 W Main ST, Lake Butler, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Agent

Name Role Address
Carmody Larry D Agent 345 W Main ST, Lake Butler, FL, 32054

Trustee

Name Role Address
Boyd Steve A Trustee 621 SE Cephas Liston Rd., Branford, FL, 32008
Ballestero Anthony Trustee 2110 North Hercules Ave., Clearwater, FL, 33763

President

Name Role Address
CARMODY LARRY D President 345 W Main ST, Lake Butler, FL, 32054

Director

Name Role Address
CARMODY LARRY D Director 345 W Main ST, Lake Butler, FL, 32054
CARMODY MARY Director 345 W Main ST, Lake Butler, FL, 32054
COLON TIM Director 18108 NE 10th Street, GAINESVILLE, FL, 32609

Secretary

Name Role Address
CARMODY MARY Secretary 345 W Main ST, Lake Butler, FL, 32054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 345 W MAIN STREET, LAKE BUTLER, FL 32054 No data
CHANGE OF MAILING ADDRESS 2019-04-01 345 W MAIN STREET, LAKE BUTLER, FL 32054 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 345 W Main ST, Lake Butler, FL 32054 No data
REGISTERED AGENT NAME CHANGED 2018-03-30 Carmody, Larry D No data
AMENDMENT 2016-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-11
Amendment 2016-11-21
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State