Search icon

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

Company Details

Entity Name: NEW HOPE MISSIONARY BAPTIST CHURCH OF APOPKA, 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: 28 Jul 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: 753512
FEI/EIN Number 322335714

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

Address: 927 SOUTH CENTRAL AVE, APOPKA, FL, 32703
Mail Address: 927 SOUTH CENTRAL AVE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Alexander H President 569 Strathclyde CT, Apopka, FL, 32712
Smith Alexander H Director 569 Strathclyde CT, Apopka, FL, 32712
Prince Melvin Vice President 927 South Central Ave, Apopka, FL, 32703
Prince Melvin Director 927 South Central Ave, Apopka, FL, 32703
Swift Othellus Chairman 927 South Central Ave, APOPKA, FL, 32703
Swift Othellus Treasurer 927 South Central Ave, APOPKA, FL, 32703
MCCRAY MARTHA Secretary 185 WEST 7TH STREET, APOPKA, FL, 32703
MCCRAY MARTHA Treasurer 185 WEST 7TH STREET, APOPKA, FL, 32703
SMITH ALEXANDER H Agent 569 STRATHCLYDE COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-17 - -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-03-06 - -
REGISTERED AGENT NAME CHANGED 2008-03-06 SMITH, ALEXANDER H -
REGISTERED AGENT ADDRESS CHANGED 2008-03-06 569 STRATHCLYDE COURT, APOPKA, FL 32712 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF MAILING ADDRESS 1982-04-20 927 SOUTH CENTRAL AVE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 1982-04-20 927 SOUTH CENTRAL AVE, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-05-16
Amendment 2018-12-17
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-06-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State