Entity Name: | NEW CENTRAL FLORIDA MISSIONARY BAPTIST ASSOCIATION, 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: | 12 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 May 2014 (11 years ago) |
Document Number: | N42946 |
FEI/EIN Number |
59-3095968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 416 BAY AVE, SANFORD, FL, 32771, UN |
Mail Address: | P.O BOX 331, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAINES OTIS C | Director | 416 S. BAY AVE, SANFORD, FL, 32771 |
WILSON JAMES | Officer | 410 WEBB ST., DELEON SPRINGS, FL, 32130 |
SIMMONS, JOHN | Officer | 9000 BOYCE AVE, ORLANDO, FL, 32824 |
WILLIAMS CHARLES JR | Officer | 1110 DREW AVE, ORLANDO, FL, 32805 |
STRAPP DAVID CSR | Officer | 810 GEORGE W ENGRAM, DAYTONA BEACH, FL, 32120 |
GIBBS, GREGORY | Officer | 4273 MINOSO ST, ORLANDO, FL, 32811 |
OTIS C. RAINES | Agent | 416 S BAY AVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-08 | 416 BAY AVE, SANFORD, FL 32771 UN | - |
REINSTATEMENT | 2014-05-29 | - | - |
PENDING REINSTATEMENT | 2014-05-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-29 | 416 BAY AVE, SANFORD, FL 32771 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-29 | 416 S BAY AVE, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-29 | OTIS C. RAINES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State