Search icon

NEW BAPTIST CHURCH, INC.

Company Details

Entity Name: NEW BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: N14000006821
FEI/EIN Number 47-1445933
Address: 4587 Woodbine Rd., Pace, FL, 32571, US
Mail Address: 4587 Woodbine Rd., Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
LOWHORN GREG L Agent 4587 Woodbine Rd., Pace, FL, 32571

Chairman

Name Role Address
BROWN DAVID P Chairman 4587 Woodbine Rd., Pace, FL, 32571

Treasurer

Name Role Address
LOWHORN GREG L Treasurer 4587 Woodbine Rd., Pace, FL, 32571

Director

Name Role Address
Kervis Greggory Director 4587 Woodbine Rd., Pace, FL, 32571
Tascarella III Dominic Director 4587 Woodbine Rd., Pace, FL, 32571
Blackmon Kelly P Director 4587 Woodbine Rd., Pace, FL, 32571

Past

Name Role Address
Wildt Johnny Past 4587 Woodbine Rd., Pace, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091799 GRACE BAPTIST CHURCH ACTIVE 2014-09-09 2029-12-31 No data 4587 WOODBINE RD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 4587 Woodbine Rd., Pace, FL 32571 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 4587 Woodbine Rd., Pace, FL 32571 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 4587 Woodbine Rd., Pace, FL 32571 No data
AMENDMENT 2018-05-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
Amendment 2018-05-29
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-12
Off/Dir Resignation 2017-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State