Search icon

THE NEW APOSTOLIC BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW APOSTOLIC 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: 23 Feb 2004 (21 years ago)
Document Number: N04000001971
FEI/EIN Number NOT APPLICABLE

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

Address: 17110 N.E. 1st Ave, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 17110 N.E 1st Ave, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT-JEAN JOSEPH V Director 17110 N.E. 1st Ave, NORTH MIAMI BEACH, FL, 33162
SAINT-JEAN JOSEPH V President 17110 N.E. 1st Ave, NORTH MIAMI BEACH, FL, 33162
SAINT-JEAN JOSEPH V Vice President 17110 N.E. 1st Ave, NORTH MIAMI BEACH, FL, 33162
SAINT-JEAN JOSEPH V Secretary 17110 N.E. 1st Ave, NORTH MIAMI BEACH, FL, 33162
SAINT-JEAN ANNE Director 17110 N.E. 1st Ave, NORTH MIAMI BEACH, FL, 33162
SAINT-JEAN ANNE Vice President 17110 N.E. 1st Ave, NORTH MIAMI BEACH, FL, 33162
SAINT-JEAN ALEXANDRA Director 17110 N.E. 1st Ave, NORTH MIAMI BEACH, FL, 33162
SAINT-JEAN ALEXANDRA Treasurer 17110 N.E. 1st Ave, NORTH MIAMI BEACH, FL, 33162
SAINT-JEAN JOSEPH V Agent 17110 N.E. 1st Ave, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-01 17110 N.E. 1st Ave, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 17110 N.E. 1st Ave, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2018-04-04 SAINT-JEAN, JOSEPH V. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 17110 N.E. 1st Ave, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State