Entity Name: | NEW BEGINNING FULL GOSPEL MINISTRIES, 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: | 14 Jun 1996 (29 years ago) |
Document Number: | N96000003465 |
FEI/EIN Number |
593401274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12469 Richfield Blvd, Jacksonville, FL, 32218, US |
Mail Address: | 12469 Richfield Blvd, Jacksonville, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY JOHN K | Vice President | 5310 N.W. 234 AVE, ALACHUA, FL, 32615 |
BRADLEY TANGIE L | President | 12469 Richfield Blvd, Jacksonville, FL, 32218 |
DEBOSE UMEKIE T | Director | 2300 SW 43 Street, GAINESVILLE, FL, 32607 |
BRADLEY KENNETH J | Director | P O BOX 1408, HAWTHORNE, FL, 32640 |
BRADLEY Tangie L | Agent | 12469 Richfield Blvd, Jacksonville, FL, 32218 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000035938 | NEW BEGINNINGS CONSULTANTS | ACTIVE | 2021-03-15 | 2026-12-31 | - | 12469, RICHFIELD BOULEVARD, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-27 | 12469 Richfield Blvd, Jacksonville, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2021-02-27 | 12469 Richfield Blvd, Jacksonville, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-27 | BRADLEY, Tangie L | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-27 | 12469 Richfield Blvd, Jacksonville, FL 32218 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State