Search icon

THE NEW TESTAMENT CHURCH OF GOD U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: THE NEW TESTAMENT CHURCH OF GOD U.S.A., 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: 22 Jan 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 1994 (31 years ago)
Document Number: N18854
FEI/EIN Number 592770103

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

Address: NEW TESTAMENT CHURCH OF GOD U.S.A. INC., 1111 FAIRFIELD DR, MANGONIA PARK, FL, 33407, US
Mail Address: NEW TESTAMENT CHURCH OF GOD U.S.A. INC., 1111 FAIRFIELD DR, MANGONIA PARK, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISDOM CLAYTON HSr. President 142 SUNFLOWER CIR, ROYAL PALM BEACH, FL, 33411
MCKAY LEROY V Vice President 3855 TORRES CIRCLE, WEST PALM BEACH, FL, 33409
STEWART WAYNE C Cler 838 Fieldstone Way, West Palm Beach, FL, 33413
Nichols Donald OSr. Deac 4970 NW 44th Ave, COCONUT CREEK, FL, 33073
MCKAY LEROY V Agent 3855 TORRES CIRCLE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-28 MCKAY, LEROY V -
CHANGE OF PRINCIPAL ADDRESS 2010-09-17 NEW TESTAMENT CHURCH OF GOD U.S.A. INC., 1111 FAIRFIELD DR, MANGONIA PARK, FL 33407 -
CHANGE OF MAILING ADDRESS 2010-09-17 NEW TESTAMENT CHURCH OF GOD U.S.A. INC., 1111 FAIRFIELD DR, MANGONIA PARK, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-17 3855 TORRES CIRCLE, WEST PALM BEACH, FL 33409 -
NAME CHANGE AMENDMENT 1994-01-14 THE NEW TESTAMENT CHURCH OF GOD U.S.A., INC. -
AMENDMENT 1988-10-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State