Search icon

NEW BEGINNING FULL GOSPEL CHURCH,INC. - Florida Company Profile

Company Details

Entity Name: NEW BEGINNING FULL GOSPEL CHURCH,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: 25 Apr 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Aug 2013 (12 years ago)
Document Number: N94000002046
FEI/EIN Number 593376865

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

Address: 575 BIG OAK ROAD, SAINT AUGUSTINE, FL, 32095
Mail Address: 369 Varella Ave., SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTER MARGARET A Asso 369 VARELLA AVE, SAINT AUGUSTINE, FL, 32084
REGISTER CURTIS W Past 369 VARELLA AVE, ST. AUGUSTINE, FL, 32084
Register Mark A Director 13303 Kinder DR., Gulfport, MS, 39503
Norman James A Director 752 South Heritage Park Creek Way, Saint Augustine, FL, 32084
Register Curtis W Agent 369 Varella Ave., SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-12 575 BIG OAK ROAD, SAINT AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 369 Varella Ave., SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2014-02-12 Register, Curtis W -
NAME CHANGE AMENDMENT 2013-08-05 NEW BEGINNING FULL GOSPEL CHURCH,INC. -
MERGER 2013-07-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000133265
AMENDMENT 2013-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-01 575 BIG OAK ROAD, SAINT AUGUSTINE, FL 32095 -
NAME CHANGE AMENDMENT 1998-01-20 NEW LIFE CHRISTIAN ASSEMBLY INC. -
REINSTATEMENT 1996-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State