Search icon

NEW HOPE BAPTIST CHURCH OF BARTOW, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE BAPTIST CHURCH OF BARTOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N13481
FEI/EIN Number 592513059

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

Address: 1347 GASKINS RD. S., BARTOW, FL, 33830, US
Mail Address: P.O. BOX 2287, BARTOW, FL, 33831, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIDD JEFF Director 901 N GALLOWAY RD, Lakeland, FL, 338102937
KRESS DARIN Treasurer 5811 SCOTT LAKE RD, Lakeland, FL, 33813
KRESS DARIN Director 5811 SCOTT LAKE RD, Lakeland, FL, 33813
WILKERSON GREG President 300 NE 1ST AVE, MULBERRY, FL, 33860
WILLIAMSON RICHARD Chief Executive Officer 2120 Sylvester Rd., Lakeland, FL, 33803
ELROD CHRIS Vice President 707 N TENNESSEE, LAKELAND, FL, 33801
FRISBEE REBECCA Secretary 2120 SYLVESTER RD, LAKELAND, FL, 33803
Williamson Richard Agent 2120 Sylvester Rd, Lakeland, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-14 Williamson, Richard -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 2120 Sylvester Rd, Lakeland, FL 33803 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 1347 GASKINS RD. S., BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2009-01-26 1347 GASKINS RD. S., BARTOW, FL 33830 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-05-26
ANNUAL REPORT 2011-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State