Search icon

NEW HEIGHTS CHRISTIAN CENTER, INC

Company Details

Entity Name: NEW HEIGHTS CHRISTIAN CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jun 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: N19000006671
FEI/EIN Number 84-2058930
Address: 3616 BRIAR RUN DRIVE, CLERMONT, FL, 34711, US
Mail Address: 4327 S. HIGHWAY 27, SUITE 606, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE VERONICA B Agent 3616 BRIAR RUN DRIVE, CLERMONT, FL, 34711

President

Name Role Address
CLARKE VERONICA B President 3616 BRIAR RUN DRIVE, CLERMONT, FL, 34711

Treasurer

Name Role Address
CLARKE VERONICA B Treasurer 3616 BRIAR RUN DRIVE, CLERMONT, FL, 34711

Secretary

Name Role Address
CLARKE VERONICA B Secretary 3616 BRIAR RUN DRIVE, CLERMONT, FL, 34711

Vice President

Name Role Address
RASHFORD PAUL N Vice President 3616 BRIAR RUN DRIVE, CLERMONT, FL, 34711

Director

Name Role Address
CLARKE GERALD Director 3616 BRIAR RUN DRIVE, CLERMONT, FL, 34711
ELLIOT-MOXAM DONNA Director 30525 LIPIZZAN TERRACE, MOUNT DORA, FL, 32757
CARTER-JONES SHARON Director 1488 EAST 94TH STREET, BROOKLYN, NY, 11236

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-28 3616 BRIAR RUN DRIVE, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2020-01-28 CLARKE, VERONICA BARBARA No data
AMENDMENT 2019-10-28 No data No data
AMENDMENT 2019-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-28
Amendment 2019-10-28
Amendment 2019-10-15
Domestic Non-Profit 2019-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State