Entity Name: | NEW BEGINNINGS WORSHIP CENTER OF BOWLING GREEN, 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: | 14 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | N15000008040 |
FEI/EIN Number |
47-4796151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 LEMON ST, BOWLING GREEN, FL, 33834, US |
Mail Address: | P.O.BOX 546, BOWLING GREEN, FL, 33834, US |
ZIP code: | 33834 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER BRUCE | President | 1003 Moonlite Pass, Winter Haven, FL, 33880 |
MCCLELLAN BONNIE M | Treasurer | 3992 FUSSELL RD., BOWLING GREEN, FL, 33834 |
MCCLELLAN DON SSR. | B | 3992 FUSSELL RD, BOWLING GREEN, FL, 33834 |
MCCLELLAN DON SSR. | Manager | 3992 FUSSELL RD, BOWLING GREEN, FL, 33834 |
McClellan Larry | Secretary | 230 Lemon St, Bowling Green, FL, 33834 |
Conner Bruce A | Agent | 1003 Moonlite Pass, Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-31 | 1003 Moonlite Pass, Winter Haven, FL 33880 | - |
REINSTATEMENT | 2020-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Conner, Bruce A | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 230 LEMON ST, BOWLING GREEN, FL 33834 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-05 |
ANNUAL REPORT | 2022-08-31 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-12-09 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
Domestic Non-Profit | 2015-08-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State