Search icon

NEW TESTAMENT BELIEVERS' FELLOWSHIP, INC.

Company Details

Entity Name: NEW TESTAMENT BELIEVERS' FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jan 2006 (19 years ago)
Document Number: N06000000999
FEI/EIN Number 204243467
Address: 355 CITRUS TOWER BLVD., SUITE #110, CLERMONT, FL, 34711
Mail Address: 16355 FLORENCE OAK COURT, MONTVERDE, FL, 34756
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS LANNY M Agent 16355 FLORENCE OAK COURT, MONTVERDE, FL, 34756

Vice President

Name Role Address
MATTHEWS WALTER M Vice President 15714 PADDOCK DRIVE, MONTVERDE, FL, 34756

Secretary

Name Role Address
EVANS LANNY M Secretary 16355 FLORENCE OAK COURT, MONTVERDE, FL, 34756

Director

Name Role Address
EVANS LANNY M Director 16355 FLORENCE OAK COURT, MONTVERDE, FL, 34756
SKELTON WILLIAM Director 15739 PADDOCK DRIVE, MONTVERDE, FL, 34756
Bruce Robert Director 10500 Versailles Blvd., CLERMONT, FL, 34711
VanDemark Andrew Director 661 Prince Edward Ave., Clermont, FL, 34711

Treasurer

Name Role Address
SKELTON WILLIAM Treasurer 15739 PADDOCK DRIVE, MONTVERDE, FL, 34756

President

Name Role Address
Miller David M President 11903 Falcon Crest, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177580 CLERMONT BIBLE FELLOWSHIP ACTIVE 2009-11-22 2029-12-31 No data 16355 FLORENCE OAK COURT, MONTVERDE, AL, 34756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 355 CITRUS TOWER BLVD., SUITE #110, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State