Search icon

GREATER NEW HOPE PRIMITIVE BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GREATER NEW HOPE PRIMITIVE 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: 21 Nov 1986 (38 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: N18701
FEI/EIN Number 934046783

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

Address: 6700 N W 27th Avenue #471385, MIAMI, FL, 33247, US
Mail Address: P. O. Box 471385, MIAMI, FL, 33247-1385, US
ZIP code: 33247
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB WILLIE JSR President 1975 ALAMANDA WAY, RIVIERA BEACH, FL, 33404
INGRAHAM TAVARES D Vice President 2550 SW 116th Terrace, MIRAMAR, FL, 33025
Ingraham Annie RDr Secretary 2550 S.W. 116th Terrace, Miramar, FL, 33025
WEBB WILLIE J Agent 1975 ALAMANDA WAY, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113075 GREATER NEW HOPE PRIMITIVE BAPTIST CHURCH, INC. EXPIRED 2013-11-18 2018-12-31 - 9150 N.W. 17TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 6700 N W 27th Avenue #471385, MIAMI, FL 33247 -
CHANGE OF MAILING ADDRESS 2023-11-02 6700 N W 27th Avenue #471385, MIAMI, FL 33247 -
RESTATED ARTICLES 2023-11-01 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-10-16 GREATER NEW HOPE PRIMITIVE BAPTIST CHURCH, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-10-16 1975 ALAMANDA WAY, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2013-10-16 WEBB, WILLIE J -
REINSTATEMENT 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1991-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-03-11
Restated Articles 2023-11-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State