Search icon

NEW TESTAMENT BAPTIST CHURCH OF INVERNESS, INC. - Florida Company Profile

Company Details

Entity Name: NEW TESTAMENT BAPTIST CHURCH OF INVERNESS, 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: 23 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: N02671
FEI/EIN Number 592933924

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

Address: 1845 N Croft Ave, Inverness, FL, 34453, US
Mail Address: 1845 N Croft Ave, Inverness, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clayborn Thomas WII President 333 N Atlantic Ave, Cocoa Beach, FL, 32931
Clayborn Thomas WII Director 333 N Atlantic Ave, Cocoa Beach, FL, 32931
CLAYBORN Clifton H Vice President 40 N. SHEFFIELD TERR., INVERNESS, FL, 32650
Kovach Michael TJr. Agent 105 N. SEMINOLE AVE., INVERNESS, FL, 34450
CLAYBORN Clifton H Director 40 N. SHEFFIELD TERR., INVERNESS, FL, 32650
Knipp Lillian D Director 530 N Suncoast Blvd, Crystal River, FL, 34429
CLAYBORN JEFFREY LII Treasurer 1869 N CROFT AVE., INVERNESS, FL, 34453
CLAYBORN JEFFREY LII Director 1869 N CROFT AVE., INVERNESS, FL, 34453
Clayborn Clifton W Director 680 N Independence Hwy, Inverness, FL, 34453
Savage Kenneth WDr. Director 93 Hunting Lodge Dr, Inverness, FL, 34453

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-21 1845 N Croft Ave, Inverness, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1845 N Croft Ave, Inverness, FL 34453 -
REINSTATEMENT 2018-02-20 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 Kovach, Michael T, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 105 N. SEMINOLE AVE., INVERNESS, FL 34450 -
AMENDMENT 2007-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-02-20
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State