Search icon

NEW TESTAMENT BELIEVERS' FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: NEW TESTAMENT BELIEVERS' FELLOWSHIP, 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: 25 Jan 2006 (19 years ago)
Document Number: N06000000999
FEI/EIN Number 204243467

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

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

Key Officers & Management

Name Role Address
Bruce Robert Director 10500 Versailles Blvd., CLERMONT, FL, 34711
MATTHEWS WALTER M Vice President 15714 PADDOCK DRIVE, MONTVERDE, FL, 34756
EVANS LANNY M Secretary 16355 FLORENCE OAK COURT, MONTVERDE, FL, 34756
EVANS LANNY M Director 16355 FLORENCE OAK COURT, MONTVERDE, FL, 34756
VanDemark Andrew Director 661 Prince Edward Ave., Clermont, FL, 34711
Miller David M President 11903 Falcon Crest, Clermont, FL, 34711
EVANS LANNY M Agent 16355 FLORENCE OAK COURT, MONTVERDE, FL, 34756
SKELTON WILLIAM Treasurer 15739 PADDOCK DRIVE, MONTVERDE, FL, 34756
SKELTON WILLIAM Director 15739 PADDOCK DRIVE, MONTVERDE, FL, 34756

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 - 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 -

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 Apr 2025

Sources: Florida Department of State