Search icon

NEW HOPE BAPTIST TEMPLE, INC.

Company Details

Entity Name: NEW HOPE BAPTIST TEMPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2020 (4 years ago)
Document Number: N95000001240
FEI/EIN Number 59-3365131
Address: 9900 103RD ST, JACKSONVILLE, FL 32210
Mail Address: 9900 103RD ST, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCMILLAN, JIMMY L Agent 17396 TURNER CEMETERY ROAD, GLEN ST MARY, FL 32040

Treasurer

Name Role Address
Parker, Kenneth Treasurer 8625 COMMONWEALTH AVENUE, JACKSONVILLE, FL 32220

Director

Name Role Address
Parker, Kenneth Director 8625 COMMONWEALTH AVENUE, JACKSONVILLE, FL 32220
MCMILLAN, JIMMY Director 17396 TURNER CEMETERY ROAD, GLEN ST MARY, FL 32040

President

Name Role Address
MCMILLAN, JIMMY President 17396 TURNER CEMETERY ROAD, GLEN ST MARY, FL 32040

SECRETARY

Name Role Address
GILL, DONNA K SECRETARY 2468 VIOLET WAY, MIDDLEBURG, FL 32068

Vice President

Name Role Address
War, Christopher A Vice President 500 Hamlet Rd, Jacksonville, FL 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 17396 TURNER CEMETERY ROAD, GLEN ST MARY, FL 32040 No data
AMENDMENT 2020-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-14 MCMILLAN, JIMMY L No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 9900 103RD ST, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2000-01-28 9900 103RD ST, JACKSONVILLE, FL 32210 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-26
Amendment 2020-08-14
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State