Search icon

NEW TESTAMENT BAPTIST CHURCH, OCALA FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NEW TESTAMENT BAPTIST CHURCH, OCALA FLORIDA, 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: 06 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: N13338
FEI/EIN Number 593068415

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

Address: 3740 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470, US
Mail Address: 3740 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300G1SLJBY4XGHI29 N13338 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Eastin, Allen Rev, 2535 South East 49th Avenue, Ocala, US-FL, US, 34480
Headquarters 3740 East Silver Springs Boulevard, Ocala, US-FL, US, 34470

Registration details

Registration Date 2015-04-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-04-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N13338

Key Officers & Management

Name Role Address
EASTIN ALLEN R President 2535 SE 49TH AVENUE, OCALA, FL, 34480
Martin Russell Director 5600 SE 2nd Street, Ocala, FL, 34471
Martin Russell Vice President 5600 SE 2nd Street, Ocala, FL, 34471
Foreman Jeffrey Treasurer 4778 SE 34th Terr, Ocala, FL, 34480
Foreman Jeffrey Director 4778 SE 34th Terr, Ocala, FL, 34480
Tindall Joseph Director 1139 SE 65 Circle, Ocala, FL, 34472
Tindall Joseph Secretary 1139 SE 65 Circle, Ocala, FL, 34472
EASTIN ALLEN R Agent 2535 SE 49TH AVENUE, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031996 ONE LIFE FELLOWSHIP ACTIVE 2023-03-09 2028-12-31 - 3740 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2535 SE 49TH AVENUE, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2009-06-17 EASTIN, ALLEN REV -
REINSTATEMENT 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-12 3740 EAST SILVER SPRINGS BLVD., OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2005-05-12 3740 EAST SILVER SPRINGS BLVD., OCALA, FL 34470 -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
Amendment 2021-07-16
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State