Search icon

THE NEW TESTAMENT BAPTIST CHURCH OF AMERICA, INC., FT. PIERCE, FL - Florida Company Profile

Company Details

Entity Name: THE NEW TESTAMENT BAPTIST CHURCH OF AMERICA, INC., FT. PIERCE, FL
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: 07 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2016 (9 years ago)
Document Number: N46735
FEI/EIN Number 65-0271738

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

Address: 812 NORTH 7TH STREET, FORT PIERCE, FL, 34950
Mail Address: 812 NORTH 7TH STREET, B, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT RONALD EBISHOP PPF 1211 AVENUE G, FORT PIERCE, FL, 34950
HARRIS FRANCES Treasurer 1362 S.W. Broadview Street, Port St. Lucie, FL, 34983
ROBINSON KATHY Secretary 4014 46TH STREET, VERO BCH, FL, 32967
SMITH VERA BISHOP Director 6150 45TH STREET, VERO BEACH, FL, 32967
Wooden Patricia Director 1012 Jamaica Avenue, FORT PIERCE, FL, 34982
GORDON RAYMOND E Director 1620 TIMBERLAKE DR, FT PIERCE, FL, 34947
WRIGHT RONALD EBISHOP Agent 1211 AVENUE G, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2015-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 WRIGHT, RONALD E, BISHOP -
CHANGE OF MAILING ADDRESS 2011-04-29 812 NORTH 7TH STREET, FORT PIERCE, FL 34950 -
REINSTATEMENT 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-13 1211 AVENUE G, FT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-04-17
Reinstatement 2015-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State