Entity Name: | NEWBORN BAPTIST CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Jun 2018 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Oct 2023 (a year ago) |
Document Number: | N18000006421 |
FEI/EIN Number | 83-0852130 |
Mail Address: | 4600 SUNBEAM STREET, SEBRING, FL, 33872, US |
Address: | 1121 MEMORIAL DR., AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADONY DAOUT SR | Agent | 4600 SUNBEAM STREET, SEBRING, FL, 33872 |
Name | Role | Address |
---|---|---|
DAOUT ADONY SR | President | 4600 SUNBEAM STREET, SEBRING, FL, 33872 |
Name | Role | Address |
---|---|---|
DUCHET JOHN SR | Vice President | 4833 WHITING DR, SEBRING, FL, 33870 |
Name | Role | Address |
---|---|---|
ANTOINE CLAUDY | SSDR | 602 S GRANDVIEW TR, SEBRING, FL, 32825 |
Name | Role | Address |
---|---|---|
LAPOINTE ROSELA SR | Secretary | 2604 W. JERNIGAN RD, AVON PARK, FL, 33825 |
Name | Role | Address |
---|---|---|
DAMAS MARIE | SSCR | 860 N. LAKE AVENUE, AVON PARK, FL, 33825 |
Name | Role | Address |
---|---|---|
HECTOR OMEAR | Treasurer | 5006 MARKEREL DR, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 1121 MEMORIAL DR., AVON PARK, FL 33825 | No data |
AMENDMENT AND NAME CHANGE | 2023-10-04 | NEWBORN BAPTIST CHURCH INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-04 | 33565 GRAND PRIX DR., SEBRING, FL 33872 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-24 |
Amendment and Name Change | 2023-10-04 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-25 |
Domestic Non-Profit | 2018-06-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State