Search icon

NEW BIRTH MISSIONARY BAPTIST CHURCH OF TAMPA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: NEW BIRTH MISSIONARY BAPTIST CHURCH OF TAMPA, INCORPORATED
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: 20 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2015 (10 years ago)
Document Number: N44747
FEI/EIN Number 06-1655133

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

Address: 4618 NORTH FLORIDA AVENUE, TAMPA, FL, 33603, US
Mail Address: 4618 NORTH FLORIDA AVENUE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN TIMOTHY President 4618 N FLORIDA AVE, TAMPA, FL, 33603
COHEN TIMOTHY Treasurer 4618 N FLORIDA AVE, TAMPA, FL, 33603
WARD PATRICIA Treasurer 10909-22ND ST., TAMPA, FL, 33612
HATCHER KATHERINE Treasurer 7407 MANCHESTER LANE, TAMPA, FL, 33619
Cohen Timothy Agent 4618 NORTH FLORIDA AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 4618 NORTH FLORIDA AVENUE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 803 ERIK LAKE ROAD, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2017-05-03 Cohen, Timothy -
REINSTATEMENT 2015-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 4618 NORTH FLORIDA AVENUE, TAMPA, FL 33603 -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State