Entity Name: | NEW BIRTH PRIMITIVE 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: | 17 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2014 (11 years ago) |
Document Number: | N01000005104 |
FEI/EIN Number |
651112548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7840 95TH AVE., VERO BEACH, FL, 32967 |
Mail Address: | P O Box 829, WABASSO, FL, 32970, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER H. C. | President | 7840 95TH AV, VERO BEACH, FL, 32967 |
TURNER MILTON J | Vice President | 700 NW 6 STREET, POMPANO BEACH, FL, 33060 |
TURNER SANDRA | Treasurer | 7840 95TH AV, VERO BEACH, FL, 32967 |
RUSS KARLEEN | Director | 1206 N 20TH STREET, FORT PIERCE, FL, 34950 |
MARSH ROSETTA | Director | 2405 43RD STREET, FORT PIERCE, FL, 34946 |
TURNER HUGH C | Agent | 7840 95TH AV, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 7840 95TH AVE., VERO BEACH, FL 32967 | - |
REINSTATEMENT | 2014-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2012-10-26 | NEW BIRTH PRIMITIVE BAPTIST CHURCH, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-26 | 7840 95TH AVE., VERO BEACH, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-05 | 7840 95TH AV, VERO BEACH, FL 32967 | - |
REINSTATEMENT | 2012-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-10-27 | - | - |
CANCEL ADM DISS/REV | 2010-01-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State