Search icon

NEW ST. LEWIS MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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