Entity Name: | PHILADELPHIA BAPTIST CHURCH OF NAPLES 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: | 21 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2022 (3 years ago) |
Document Number: | N00000000414 |
FEI/EIN Number |
010629132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3170 BARRETT AVE., NAPLES, FL, 34112 |
Mail Address: | 3170 BARRETT AVE., NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saintfleur Marius Sr. | President | 3170 BARRETT AVE., NAPLES, FL, 34112 |
Annorat Elme | Vice President | 3170 BARRETT AVE., NAPLES, FL, 34112 |
Annorat Elme | a | 3170 BARRETT AVE., NAPLES, FL, 34112 |
Octave Morange | Treasurer | 4112 Rose Avenue, NAPLES, FL, 34112 |
Claimon Eunick Sr. | Secretary | 3170 BARRETT AVE., NAPLES, FL, 34112 |
PHILADELPHIA BAPTIST CHURCH OF NAPLES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-13 | Philadelphia Baptist church of naples | - |
REINSTATEMENT | 2022-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 3170 BARRETT AVE., NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2014-09-29 | 3170 BARRETT AVE., NAPLES, FL 34112 | - |
AMENDMENT | 2014-09-08 | - | - |
AMENDMENT | 2013-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-03 | 3170 BARRETT AVE., NAPLES, FL 34112 | - |
AMENDMENT AND NAME CHANGE | 2002-06-26 | PHILADELPHIA BAPTIST CHURCH OF NAPLES INC. | - |
REINSTATEMENT | 2002-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-23 |
REINSTATEMENT | 2022-01-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State