Entity Name: | NEW BEREAN BAPTIST CHURCH, 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: | 17 Feb 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Sep 2005 (20 years ago) |
Document Number: | N47400 |
FEI/EIN Number |
593178230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 740 LITHIA-PINECREST RD, BRANDON, FL, 33511, US |
Mail Address: | 740 LITHIA-PINECREST RD, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWE EARNEST F | Vice President | 7829 RIVERWOOD OAKS DRIVE, RIVERVIEW, FL, 33569 |
LOWE EARNEST F | Director | 7829 RIVERWOOD OAKS DRIVE, RIVERVIEW, FL, 33569 |
BOATWRIGHT JOHN | President | 809 WALSINGHAM WAY, VALRICO, FL, 33594 |
BOATWRIGHT JOHN | Director | 809 WALSINGHAM WAY, VALRICO, FL, 33594 |
MOLDEN RICHARD | TRD | 13215 JAUDON RANCH ROAD, DOVER, FL, 33527 |
Freeman Jacqueline | TRD | 3433 Lithia Pinecrest Road, Valrico, FL, 33596 |
MOLDEN RICHARD | Agent | 13215 JAUDON RANCH ROAD, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-12 | 740 LITHIA-PINECREST RD, BRANDON, FL 33511 | - |
NAME CHANGE AMENDMENT | 2005-09-30 | NEW BEREAN BAPTIST CHURCH, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-24 | 13215 JAUDON RANCH ROAD, DOVER, FL 33527 | - |
REGISTERED AGENT NAME CHANGED | 2005-09-24 | MOLDEN, RICHARD | - |
NAME CHANGE AMENDMENT | 2003-02-03 | BEREAN BAPTIST CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-07-30 | 740 LITHIA-PINECREST RD, BRANDON, FL 33511 | - |
REINSTATEMENT | 1995-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State