Entity Name: | NEW ST. LEWIS MISSIONARY 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 Apr 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Feb 2016 (9 years ago) |
Document Number: | N14623 |
FEI/EIN Number |
516330052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3961 W. SILVER SPRINGS BLVD., OCALA, FL, 34482, US |
Mail Address: | 3961 W. SILVER SPRINGS BLVD., OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULKEY NATHANIEL SR | Director | 324 NE 26TH AVENUE, OCALA, FL, 34470 |
FARMER CAROLYN | Director | 1822 SW 4TH STREET, OCALA, FL, 34471 |
BESS CLIFFORD | Director | 13415 SW 4TH PLACE, OCALA, FL, 34481 |
MURRAY ROSALYN SR | Director | 6274 NW 61ST LANE, OCALA, FL, 34482 |
Bynum Grace | Director | 7121 SW 103rd Street Rd, Ocala, FL, 34476 |
ADAMS ROBERTA | Director | 4811 NW 24TH Avenue, Ocala, FL, 34475 |
BYNUM GRACE J | Agent | 3961 W. SILVER SPRINGS BLVD., OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-10 | BYNUM, GRACE JEANETTE | - |
AMENDMENT | 2016-02-29 | - | - |
AMENDMENT | 2014-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-30 | 3961 W. SILVER SPRINGS BLVD., OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2012-01-30 | 3961 W. SILVER SPRINGS BLVD., OCALA, FL 34482 | - |
AMENDMENT AND NAME CHANGE | 2011-04-18 | NEW ST. LEWIS MISSIONARY BAPTIST CHURCH, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 3961 W. SILVER SPRINGS BLVD., OCALA, FL 34482 | - |
REINSTATEMENT | 2011-03-23 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-06 |
Amendment | 2016-02-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State