Search icon

NEW BEGINNINGSCOMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: NEW BEGINNINGSCOMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N15000008968
FEI/EIN Number 47-5651131

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

Address: 8287 CURRY FORD RD., ORLANDO, FL, 32822, US
Mail Address: 8287 CURRY FORD RD., ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INNISS MICHAEL Vice President 14012 LAKE UNDERHILL RD., ORLANDO, FL, 32828
DAVIS KELLY Secretary 688 VALLEJO CT., CASTLE BERRY, FL, 32707
DAVIS KELLY Treasurer 688 VALLEJO CT., CASTLE BERRY, FL, 32707
INNISS DELORES Director 14012 LAKE UNDERHILL RD., ORLANDO, FL, 32828
HOWARD SHAUNNA Director 6891 LAKE CARLISLE BLVD., ORLANDO, FL, 32828
HARRISON HOWARD Agent 6891 LAKE CARLISLE BLVD., ORLANDO, FL, 32828
HARRISON HOWARD President 6891 LAKE CARLISLE BLVD., ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069105 NEW BEGINNINGS ACADEMY EXPIRED 2017-06-23 2022-12-31 - 8287 CURRY FORD ROAD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-04-13 - -
RESTATED ARTICLES 2019-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-25 6891 LAKE CARLISLE BLVD., ORLANDO, FL 32828 -
REINSTATEMENT 2017-04-07 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 HARRISON, HOWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
Amendment 2020-04-13
Restated Articles 2019-11-25
ANNUAL REPORT 2019-06-08
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-04-07
Domestic Non-Profit 2015-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State