Search icon

NEW PROVIDENCE MISSIONARY BAPTIST CHURCH, FORESTCITY, INC. - Florida Company Profile

Company Details

Entity Name: NEW PROVIDENCE MISSIONARY BAPTIST CHURCH, FORESTCITY, 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: 23 Aug 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: 715152
FEI/EIN Number 593037264

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

Address: 7810 ALBANIA AVENUE, ORLANDO, FL, 32810, US
Mail Address: P.O. BOX 581004, ORLANDO, FL, 32858-1004, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEREEN NATHANIEL J Director P.O. BOX 581004, ORLANDO, FL, 328581004
SMITH, PASTOR: MICHAEL R. Executive P.O. BOX 581004, ORLANDO, FL, 328581004
Smith Michael RPastor Agent 7810 ALBANIA AVENUE, ORLANDO, FL, 32810
Bright Betty B Secretary P.O. BOX 581004, ORLANDO, FL, 328581004
PARKER, ROSLYN Treasurer P.O. BOX 581004, ORLANDO, FL, 328581004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 Smith, Michael Rufus, Pastor -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 7810 ALBANIA AVENUE, ORLANDO, FL 32810 -
AMENDMENT 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 7810 ALBANIA AVENUE, ORLANDO, FL 32810 -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-18 7810 ALBANIA AVENUE, ORLANDO, FL 32810 -
REINSTATEMENT 1991-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
Amendment 2021-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State