Search icon

NEW FAITH BAPTIST CHURCH, INC.

Company Details

Entity Name: NEW FAITH BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2010 (15 years ago)
Document Number: N26920
FEI/EIN Number 65-0071848
Address: 1900 NW 95 TERRACE, MIAMI, FL 33147
Mail Address: 2950 NW 169 TERR, MIAMI GARDENS, FL 33056
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TINDLE, VALENCIA Agent 2950 NW 169 TERRACE, MIAMI GARDENS, FL 33056

Vice President

Name Role Address
Robinson, Sylvia Vice President 5847 NW Hann Drive, PORT ST LUCIE, FL 34986

Director

Name Role Address
STEVENS, JANICE MORRIS Director 3925 NW 185 STREET, OPA LOCKA, FL 33055

Treasurer

Name Role Address
ROBINSON, SYLVIA Treasurer 5847 NW HANN DR, Port Saint Lucie, FL 34986

Deacon

Name Role Address
Stevens, Melvin Deacon 4035 NW 195 ST, Miami Gardens, FL 33055

Trustee

Name Role Address
Robinson, Calvin Trustee 5847 NW Hann Drive, Port Saint Lucie, FL 34986

President

Name Role Address
TINDLE, VALENCIA President 2950 NW 169 TERRACE, MIAMI GARDENS, FL 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 1900 NW 95 TERRACE, MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 2950 NW 169 TERRACE, MIAMI GARDENS, FL 33056 No data
CHANGE OF MAILING ADDRESS 2011-02-17 1900 NW 95 TERRACE, MIAMI, FL 33147 No data
AMENDMENT 2010-06-30 No data No data
REGISTERED AGENT NAME CHANGED 2010-06-30 TINDLE, VALENCIA No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State