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 |
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 |
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 | - |
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