Entity Name: | NEW TESTAMENT CHURCH OF GOD, INDEPENDENT, 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: | 19 Apr 1978 (47 years ago) |
Document Number: | 742505 |
FEI/EIN Number |
592639375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 HIGHWAY 20, PALATKA, FL, 32177 |
Mail Address: | 137 HIGHWAY 20, PALATKA, FL, 32177 |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRUITT JARROD | Director | 3361 NISBET LAKE RD, JACKSONVILLE, AL, 36265 |
ENGEL KEITH | Director | 109 CUMBO ROAD, HOLLISTER, FL, 32147 |
WILLIAMS JANET M | Secretary | 105 Orient Street, Interlachen, FL, 32148 |
WILLIAMS JANET M | Treasurer | 105 Orient Street, Interlachen, FL, 32148 |
WILLIAMS JANET M | Director | 105 Orient Street, Interlachen, FL, 32148 |
ENGEL BRENDA A | Director | 109 CUMBO RD, HOLLISTER, FL, 32147 |
Marano Dominick | President | 137 State Rd 20, Palatka, FL, 32177 |
Marano Dominick | Director | 137 State Rd 20, Palatka, FL, 32177 |
JANET M WILLIAMS | Agent | 105 Orient Street, Interlachen, FL, 32148 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | JANET M WILLIAMS | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 105 Orient Street, Interlachen, FL 32148 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-29 | 137 HIGHWAY 20, PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2002-04-29 | 137 HIGHWAY 20, PALATKA, FL 32177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State