Entity Name: | NORTHBAY BAPTIST CHURCH OF NICEVILLE, 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: | 16 Jan 1962 (63 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 26 Jun 1996 (29 years ago) |
Document Number: | 703476 |
FEI/EIN Number |
592488027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4681 E HWY 20, NICEVILLE, FL, 32578 |
Mail Address: | 4681 E HWY 20, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANNIN JACK | Trustee | 4026 CHATTCHOOCHE TRAIL, DULUTH, GA, 30097 |
BURKE DARLENE | Treasurer | 1005 W COLLEGE BLVD STE A, NICEVILLE, FL, 32578 |
BURKE DARLENE | Agent | 239 WAVA AVE, NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000028333 | RENOVATION CHURCH | ACTIVE | 2018-02-27 | 2028-12-31 | - | 4681 E. HWY 20, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | BURKE, DARLENE | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-25 | 239 WAVA AVE, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-13 | 4681 E HWY 20, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2005-04-13 | 4681 E HWY 20, NICEVILLE, FL 32578 | - |
RESTATED ARTICLES | 1996-06-26 | - | - |
NAME CHANGE AMENDMENT | 1985-12-06 | NORTHBAY BAPTIST CHURCH OF NICEVILLE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-07-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State