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 |
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 |
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 | - | - |
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