Search icon

NEW PROVIDENCE MISSIONARY BAPTIST CHURCH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: NEW PROVIDENCE MISSIONARY BAPTIST CHURCH, INCORPORATED
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 Sep 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: 702900
FEI/EIN Number 270027000

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

Address: 760 NW 53RD ST, MIAMI, FL, 33127-1840
Mail Address: 760 NW 53RD ST, MIAMI, FL, 33127-1840
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webb-Irvin Cheryl Chief Financial Officer 301 NW 194 terr, Miami Gardens, FL, 33169
Reed Sean DTRUSTEE Secretary 2521 NW 173rd Terrace, MIAMI, FL, 33056
McGregor Micheal TREAS Treasurer 750 NW 18terr, Miami, FL, 33136
CALDWELL STEVEN J Past 760 NW 53 STREET, MIAMI,, FL, 33127
Steven J. Caldwell Agent 760 NW 53RD STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-01 Steven J. Caldwell -
REINSTATEMENT 2014-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-12 760 NW 53RD STREET, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-01 760 NW 53RD ST, MIAMI, FL 33127-1840 -
CHANGE OF MAILING ADDRESS 1991-07-01 760 NW 53RD ST, MIAMI, FL 33127-1840 -
REINSTATEMENT 1984-08-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-01
Amendment 2021-12-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-26
AMENDED ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2017-04-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3037264 Corporation Unconditional Exemption 7810 ALBANIA AVE, ORLANDO, FL, 32810-2702 2021-11
In Care of Name % PASTOR MICHAEL R SMITH
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Protestant
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_59-3037264_NEWPROVIDENCEMISSIONARYBAPTISTCHURCHFORESTCITYINC_05122021_00.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3661287205 2020-04-27 0455 PPP 760 NW 53rd St, Miami, FL, 33127-1840
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22131
Loan Approval Amount (current) 22131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1840
Project Congressional District FL-24
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22432.84
Forgiveness Paid Date 2021-09-16
3117678708 2021-03-30 0455 PPS 760 NW 53rd St, Miami, FL, 33127-1840
Loan Status Date 2023-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7912
Loan Approval Amount (current) 7912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1840
Project Congressional District FL-24
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8040.79
Forgiveness Paid Date 2022-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State