Search icon

NEW VICTORY BAPTIST CHURCH, INC - Florida Company Profile

Company Details

Entity Name: NEW VICTORY 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: 02 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2011 (14 years ago)
Document Number: N09000002071
FEI/EIN Number 364701646

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

Address: 8425 N. 40th St, TAMPA, FL, 33604, US
Mail Address: 8425 N. 40th Street, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATHAN CLARENCE M President 1906 W. AILEEN STREET, TAMPA, FL, 33607
NATHAN CLARENCE M Chief Executive Officer 1906 W. AILEEN STREET, TAMPA, FL, 33607
WILLIAMS MICHAEL D Admi 4606 Ashland Dr, TAMPA, FL, 33610
MILLER BETTY Trustee 6406 ALAMEDA COURT, TAMPA, FL, 33610
BROWN AUDREY Treasurer 3221 E. CAYUGA, TAMPA, FL, 33610
WILLIAMS PATRICIA Secretary P.O. Box 4242, TAMPA, FL, 33677
Murray Franklin M Deac 8001 Wichita Way, Tampa, FL, 33619
NATHAN CLARENCE M Agent 1906 W. AILEEN STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-27 8425 N. 40th St, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 8425 N. 40th St, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2011-06-02 NATHAN, CLARENCE M -
REINSTATEMENT 2011-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-01 1906 W. AILEEN STREET, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-06-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State