Search icon

NEW FELLOWSHIP BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NEW FELLOWSHIP BAPTIST CHURCH, 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: 18 May 1964 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 1992 (33 years ago)
Document Number: 707308
FEI/EIN Number 237410324

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

Address: 1840 OLD DIXIE HWY, TITUSVILLE, FL, 32796
Mail Address: 1840 OLD DIXIE HWY, TITUSVILLE, FL, 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON, JERRY R., SR. Agent 1840 OLD DIXIE HIGHWAY, TITUSVILLE, FL, 32796
Carlile Mike Director 2450 LaGrange, Titusville, FL, 32796
Collins Sam Director 1840 OLD DIXIE HWY, TITUSVILLE, FL, 32796
Manning Jimmy Vice President 1840 OLD DIXIE HWY, TITUSVILLE, FL, 32796
Reginaldi Jay Jay Reg Director 1840 OLD DIXIE HWY, TITUSVILLE, FL, 32796
HANSON, JERRY R. SR. President 3621 SUNNY DR, MIMS, FL

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1992-04-20 NEW FELLOWSHIP BAPTIST CHURCH, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-03-20 1840 OLD DIXIE HIGHWAY, TITUSVILLE, FL 32796 -
REINSTATEMENT 1992-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-20 1840 OLD DIXIE HWY, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 1992-03-20 1840 OLD DIXIE HWY, TITUSVILLE, FL 32796 -
REGISTERED AGENT NAME CHANGED 1992-03-20 HANSON, JERRY R., SR. -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
NAME CHANGE AMENDMENT 1980-02-21 NORTHSIDE BAPTIST CHURCH OF TITUSVILLE, FLORIDA, INC. -
NAME CHANGE AMENDMENT 1975-08-29 CHRISTIAN TABERNACLE, INC. -
NAME CHANGE AMENDMENT 1974-08-22 FULL GOSPEL CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State