Entity Name: | NEW SALEM MISSIONARY BAPTIST CHURCH OF MAITLAND, 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: | 04 May 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | N10000004501 |
FEI/EIN Number |
272415403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9600 S. HWY. 17-92, MAITLAND, FL, 32751, US |
Mail Address: | 9600 S HWY. 17-92, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANE LORENZO RSr. | President | 1545 Baywood Village Ct, Mt Dora, FL, 32757 |
LANE LORENZO RSr. | Director | 1545 Baywood Village Ct, Mt Dora, FL, 32757 |
BRONSON THEOTIS | Vice President | 3430 BAY MEADOW CT., WINDERMERE, FL, 34786 |
BRONSON THEOTIS | Director | 3430 BAY MEADOW CT., WINDERMERE, FL, 34786 |
Lane Patricia | Treasurer | 1545 Baywood Village Ct, Mt Dora, FL, 32757 |
JACKSON EVA MSr. | Treasurer | 1127 NORTH AVE, MAITLAND, FL, 32751 |
WILLIAMS GREGORY | Treasurer | 127 WASHINGTON AVE, ORLANDO, FL, 32810 |
LANE, SR LORENZO R | Agent | 9600 N. HWY. 17-92, MAITLAND, FL, 32751 |
Lane Patricia | Director | 1545 Baywood Village Ct, Mt Dora, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-05 | 9600 S. HWY. 17-92, MAITLAND, FL 32751 | - |
AMENDMENT | 2019-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-21 | 9600 S. HWY. 17-92, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-21 | LANE, SR, LORENZO R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2020-03-29 |
Amendment | 2019-10-17 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State