Search icon

NEW HOPE MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE MISSIONARY 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: 23 Dec 1969 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: 717789
FEI/EIN Number 590867197

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

Address: 2120 19TH STREET SOUTH, ST PETERSBURG, FL, 33712, US
Mail Address: 2120 19TH STREET SOUTH, ST PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Demetrius Vice President 2120 -19th ST. So, SAINT PETERSBURG, FL, 33712
TIM DAVID L Treasurer 2120 19TH STREET SOUTH, ST. PETERSBURG, FL, 33712
Smith Chaye R Secretary 2120 19TH STREET SOUTH, ST PETERSBURG, FL, 33712
Leshore Eugene Trustee 5143 Emerson Avenue South, St. Petersburg, FL, 33707
TIM DAVID D Agent 2601 MIKOL TERR. S., SAINT PETERSBURG, FL, 33712
WAITERS JEWEL Trustee 2220 9TH AVE N, ST PETERSBURG, FL, 33713
RILEY, CHARLES President 5200-44TH STREET SO., ST PETERSBURG, 00000, FL, 33711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-29 2120 19TH STREET SOUTH, ST PETERSBURG, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-29 2120 19TH STREET SOUTH, ST PETERSBURG, FL 33712 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 TIM, DAVID DEACON -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-12-22
REINSTATEMENT 2016-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4606997208 2020-04-27 0455 PPP 2120 19TH ST S, SAINT PETERSBURG, FL, 33712-3227
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33712-3227
Project Congressional District FL-14
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22113.6
Forgiveness Paid Date 2021-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State