Search icon

NEWBERRY BAPTIST FELLOWSHIP, INC.

Company Details

Entity Name: NEWBERRY BAPTIST FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Jan 2007 (18 years ago)
Date of dissolution: 12 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2024 (6 months ago)
Document Number: N07000000630
FEI/EIN Number 010880177
Address: 123 7th Wahneta Street West, WINTER HAVEN, FL, 33880, US
Mail Address: 123 7th Wahneta Street West, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CARVER JAMES L Agent 123 7TH WAHNETA ST WEST, WINTER HAVEN, FL, 33880

President

Name Role Address
CARVER JAMES L President 123 7TH WAHNETA ST. W, WINTER HAVEN, FL, 33880

Treasurer

Name Role Address
Carver James Treasurer 123 7th Wahneta Street West, WINTER HAVEN, FL, 33880
Bence VF Treasurer 139 3rd Wahneta Street West, Winter Haven, FL, 33880
CARVER BETTY Treasurer 123 7TH WAHNETA ST. W, WINTER HAVEN, FL, 33880

Chairman

Name Role Address
McCray Shirley Chairman PO Box 114, Eagle Lake, FL, 338390114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 123 7th Wahneta Street West, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2024-05-23 123 7th Wahneta Street West, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 123 7TH WAHNETA ST WEST, WINTER HAVEN, FL 33880 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-12
AMENDED ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State