Search icon

NEW HORIZON CHURCH, UNITED METHODIST CONGREGATION, CHARITABLE ENTITY, INC. - Florida Company Profile

Company Details

Entity Name: NEW HORIZON CHURCH, UNITED METHODIST CONGREGATION, CHARITABLE ENTITY, 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: 02 Jul 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: N93000003079
FEI/EIN Number 591573252

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

Address: 400 ORCHID DRIVE, HAINES CITY, FL, 33844, US
Mail Address: 400 ORCHID DRIVE, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dean, Sr. Ricky L Trustee 2020 Horse Creek Lane, Haines City, FL, 33844
WEED JULIE Corr 1701 COMMERCE AVE., LOT 63, HAINES CITY, FL, 33844
Csvany Thomas L Trustee 204 Sorrento Road, Kissimmee, FL, 34759
Gillette Scott Trustee 2325 St. George Drive, Davenport, FL, 33837
Hughes Donna Trustee 402 Renee Drive, Haines City, FL, 33844
Sheets David Trustee 2222 St. George Drive, Davenport, FL, 33837
Weed Julie A Agent 400 ORCHID DRIVE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-07-10 400 ORCHID DRIVE, HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 400 ORCHID DRIVE, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2017-07-05 400 ORCHID DRIVE, HAINES CITY, FL 33844 -
AMENDMENT 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 Weed, Julie A -
NAME CHANGE AMENDMENT 2010-08-13 NEW HORIZON CHURCH, UNITED METHODIST CONGREGATION, CHARITABLE ENTITY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2017-07-10
Amendment 2017-02-03
ANNUAL REPORT 2017-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State