Search icon

NUEVA GENERACION CRISTIANA, INC.

Company Details

Entity Name: NUEVA GENERACION CRISTIANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: N98000004073
FEI/EIN Number 650849433
Address: 405 SW 148th Avenue, Davie, FL, 33325, US
Mail Address: 405 SW 148th Avenue, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
NGC GLOBAL, INC. Agent

Director

Name Role Address
Barrera Hernan J Director 8325 NW 40TH COURT, Coral Springs, FL, 33065
Barrera Michelle S Director 8325 NW 40TH COURT, Coral Springs, FL, 33065

President

Name Role Address
Barrera Hernan J President 8325 NW 40TH COURT, Coral Springs, FL, 33065

Secretary

Name Role Address
Barrera Michelle S Secretary 8325 NW 40TH COURT, Coral Springs, FL, 33065

Trustee

Name Role Address
Barrera Daniel H Trustee 8325 Northwest 40th Court, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118310 WORSHIP CULTURE EXPIRED 2017-10-26 2022-12-31 No data 405 SW 148TH AVENUE, SUITE #2, DAVIE, FL, 33325
G15000091658 NEW HORIZONS CHRISTIAN ACADEMY OF NGC, INC. EXPIRED 2015-09-04 2020-12-31 No data 16098 W STATE RD 84 SUITE #2, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-11-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 405 SW 148th Avenue, Suite 2, Davie, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2018-01-17 NGC Global No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 405 SW 148th Avenue, Suite 2, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2016-04-27 405 SW 148th Avenue, Suite 2, Davie, FL 33325 No data
AMENDMENT 2015-09-04 No data No data
AMENDMENT AND NAME CHANGE 2009-12-18 NUEVA GENERACION CRISTIANA, INC. No data
AMENDMENT 2006-11-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-06
REINSTATEMENT 2021-12-08
Amendment 2020-11-05
ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State