Search icon

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

Company Details

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

Key Officers & Management

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
Johnson Alyce Secretary 2825 NE 10th Drive, Gainesville, FL, 32609

Fictitious Names

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

Events

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 -

Documents

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 May 2025

Sources: Florida Department of State