Entity Name: | NEW SALEM PRIMITIVE BAPTIST CHURCH OF JESUS CHRIST, INCORPORATE D |
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: | 27 Sep 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2009 (15 years ago) |
Document Number: | N45354 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 WEST 12TH STREET, SANFORD, FL, 32771, US |
Mail Address: | P.O. BOX 2961, SANFORD, FL, 32772, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYNES JAMES | Past | 2717 SE 45TH AVENUE, OCALA, FL, 34480 |
ROUSE ISIAH | Deac | 1813 COOLIGE AVE, SANFORD, FL, 32771 |
WRIGHT WILLIAM | Deac | 1409 WILLIAMS AVENUE, SANFORD, FL, 32771 |
White Neitra | Treasurer | 3451 Windleshore Way, Sanford, FL, 32773 |
Haynes Carlus Esq. | Trustee | 6056 Chapledale Drive, Orlando, FL, 32829 |
DAVIS JOYCE | Agent | 709 EAST 6TH STREET, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-04-26 | 1500 WEST 12TH STREET, SANFORD, FL 32771 | - |
REINSTATEMENT | 2009-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-18 | DAVIS, JOYCE | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-18 | 709 EAST 6TH STREET, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-08-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State