Search icon

NEW GENERATION MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NEW GENERATION MISSIONARY 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: 07 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2002 (22 years ago)
Document Number: N96000004126
FEI/EIN Number 650684373

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

Address: 940 CALIPH ST, OPA LOCKA, FL, 33054, US
Mail Address: NEW GENERATION MISSIONARY BAPTIST CHURCH, 5384 SW 159TH AVE, MIRAMAR, FL, 33027, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS RANZER S President 5384 SW 159TH AVE, MIRAMAR, FL, 33027
THOMAS RANZER S Director 5384 SW 159TH AVE, MIRAMAR, FL, 33027
THOMAS RHONDA Secretary 5384 SW 159TH AVENUE, MIRAMAR, FL, 33027
THOMAS RHONDA Treasurer 5384 SW 159TH AVENUE, MIRAMAR, FL, 33027
THOMAS ANDREA G Treasurer 14366 Sunbridge Circle, Winter Garden, FL, 34787
Robbins Jacqueline A Secretary 18001 SW 41 Street, Miramar, FL, 33027
THOMAS, SR. RANZER A Agent 5384 SW 159TH AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 5384 SW 159TH AVENUE, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-04-10 THOMAS, SR., RANZER A -
CHANGE OF MAILING ADDRESS 2010-06-07 940 CALIPH ST, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 940 CALIPH ST, OPA LOCKA, FL 33054 -
AMENDMENT 2002-12-02 - -
REINSTATEMENT 1997-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-18
Reg. Agent Change 2017-04-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State