Search icon

NEW BETHEL MISSIONARY BAPTIST CHURCH OF PARRISH, INC. - Florida Company Profile

Company Details

Entity Name: NEW BETHEL MISSIONARY BAPTIST CHURCH OF PARRISH, 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 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 May 2006 (19 years ago)
Document Number: N03000001831
FEI/EIN Number 204604294

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

Address: 11915 82ND STREET EAST, PARRISH, FL, 34219
Mail Address: 6107 68TH DR. E., PALMETTO, FL, 34221, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dixon-Crawford Brenda Trustee 4111 101st St Ave, PARRISH, FL, 34219
JOHNSON NATHANIEL MDEACON Head 6711 TRIXIE DR, SEFFNER, FL, 33584
BROTHERS MARQUIS DEACON Trustee 17335 WHITE MANGROVE DR, WIMAUMA, FL, 33598
Sims Robert Trustee 6107 68th Dr E, Palmetto, FL, 34221
WALTERS FELIX EPASTOR Agent 22035 Yacht club terrace, Land O lake, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030061 CITY WIDE MISSION EXPIRED 2019-03-04 2024-12-31 - P.O.BOX 55, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-26 11915 82ND STREET EAST, PARRISH, FL 34219 -
REGISTERED AGENT NAME CHANGED 2024-01-26 WALTERS, FELIX EUGENE, PASTOR -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 22035 Yacht club terrace, Land O lake, FL 34639 -
CANCEL ADM DISS/REV 2006-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 11915 82ND STREET EAST, PARRISH, FL 34219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State