Entity Name: | NEW TESTAMENT MISSIONARY BAPTIST CHURCH OF THONOTOSASSA, 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: | 02 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2020 (4 years ago) |
Document Number: | N04000007609 |
FEI/EIN Number |
593115218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11530 WALKER RD., THONOTOSASSA, FL, 33592 |
Mail Address: | 11530 WALKER RD., THONOTOSASSA, FL, 33592 |
ZIP code: | 33592 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gallon Alfonso Sr. | Past | 11530 WALKER RD., THONOTOSASSA, FL, 33592 |
Buchanan Alexander E | Deac | 11803 ANN STREET, THONOTOSASSA, FL, 33592 |
Goggins Theo | Agent | 11530 WALKER RD., THONOTOSASSA, FL, 33592 |
Goggins Theodis III | Trustee | 11530 WALKER RD., THONOTOSASSA, FL, 33592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | Goggins, Theo | - |
REINSTATEMENT | 2017-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 11530 WALKER RD., THONOTOSASSA, FL 33592 | - |
CANCEL ADM DISS/REV | 2006-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000305771 | ACTIVE | 23-CC-016893 | HILLSBOROUGH COUNTY COURT | 2023-06-16 | 2028-07-05 | $35,038.77 | PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-11-04 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-06-26 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State