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 |
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 |
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 | - | - |
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