Search icon

NEW HOPE BAPTIST CHURCH OF DEERFIELD BEACH, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE BAPTIST CHURCH OF DEERFIELD BEACH, 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: 30 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2011 (14 years ago)
Document Number: 764748
FEI/EIN Number 264221701

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

Address: 519 N.W. 2ND WAY, DEERFIELD BEACH, FL, 33441
Mail Address: 519 N.W. 2ND WAY, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY LOUISE B Othe 660 N.W. 15TH MANOR, POMPANO BEACH, FL, 33060
JENKINS LARRY Deac 1311 S.W. 5TH TERRACE, DEERFIELD BEACH, FL, 33441
Wilcox Johnny Deac 340 NW 4th Court, Deerfield Beach, FL, 33441
Madison Juanita Othe 170 SW 2nd Street, Deerfield Beach, FL, 33441
Madison Lonnie BSr. Past 3721 NW 28th Court, Lauderdale Lakes, FL, 33311
Madison Lonnie BSr. Agent 3721 NW 28th Court, Lauderdale Lakes, FL, 33311
PARKER DAISY Othe 2940 N.W. 9TH STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-10 Madison, Lonnie B, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-10 3721 NW 28th Court, Lauderdale Lakes, FL 33311 -
REINSTATEMENT 2011-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-17 519 N.W. 2ND WAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2008-11-17 519 N.W. 2ND WAY, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2008-11-17 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-10
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State