Search icon

NEW BIRTH F. BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NEW BIRTH F. 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: 28 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: N11000009158
FEI/EIN Number 453415967

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

Address: 1180 SAN FILIPPO DR SE, PALM BAY, FL, 32909-5727, US
Mail Address: P. O. BOX 100645, PALM BAY, FL, 32910, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILISTIN JONAS RDr. Chief Executive Officer 220 RIDGEMONT CIR SE, PALM BAY, FL, 32909
PHILISTIN DENISE G Vice President 220 RIDGEMONT CIR SE, PALM BAY, FL, 32909
PHILISTIN DENISE G Director 220 RIDGEMONT CIR SE, PALM BAY, FL, 32909
PIERRE JEAN A Secretary 1767 HAZELTON ST NW, PALM BAY, FL, 32907
PHILISTIN JONAS RDr. Agent 220 RIDGEMONT CIR SE, PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045784 WECA-LP, VOICE OF REGENERATION RADIO, INC. EXPIRED 2015-05-07 2020-12-31 - P.O. BOX 100836, PALM BAY, FL, 32910

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-09-17 1180 SAN FILIPPO DR SE, PALM BAY, FL 32909-5727 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 1180 SAN FILIPPO DR SE, PALM BAY, FL 32909-5727 -
REGISTERED AGENT NAME CHANGED 2015-03-26 PHILISTIN, JONAS R, Dr. -
AMENDMENT 2013-10-11 - -
NAME CHANGE AMENDMENT 2013-09-13 NEW BIRTH F.BAPTIST CHURCH,INC. -

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-09-20
REINSTATEMENT 2022-11-22
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2015-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State