Entity Name: | NEW TESTAMENT CHURCH OF CHRIST OF THE PALM BEACH COUNTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 30 Dec 1996 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | N97000000054 |
FEI/EIN Number | 650707691 |
Address: | 417 N FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
Mail Address: | 700 S W 2ND COURT, HOUSE, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMONAIRE NANCIUS | Agent | 700 SW 2ND CT, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
SIMONAIRE NANCIUS | President | 700 SW 2ND CT, DELRAY BCH, FL |
Name | Role | Address |
---|---|---|
SIMONAIRE NANCIUS | Director | 700 SW 2ND CT, DELRAY BCH, FL |
LIPSON EDMOND | Director | 416 9TH CT, DELRAY BCH, FL |
DORCIN SAMUEL | Director | 700 SW 2ND CT, DELRAY BCH, FL |
JOSEPH JACK | Director | 312 1ST AVE NW, DELRAY BCH, FL |
Name | Role | Address |
---|---|---|
LIPSON EDMOND | Secretary | 416 9TH CT, DELRAY BCH, FL |
Name | Role | Address |
---|---|---|
DORCIN SAMUEL | Vice President | 700 SW 2ND CT, DELRAY BCH, FL |
Name | Role | Address |
---|---|---|
JOSEPH JACK | Treasurer | 312 1ST AVE NW, DELRAY BCH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-05-05 | 417 N FEDERAL HWY, BOYNTON BEACH, FL 33435 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-09-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State