Search icon

NEW HARVEST MISSIONARY BAPTIST CHURCH, INC.

Company Details

Entity Name: NEW HARVEST MISSIONARY BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2001 (24 years ago)
Document Number: N99000000037
FEI/EIN Number 650882157
Address: 12145 N.W. 27 AVE., MIAMI, FL, 33167
Mail Address: 12145 N.W. 27 AVE., MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas Doris Agent 12145 N.W. 27 AVE., MIAMI, FL, 33167

Treasurer

Name Role Address
ADAMS LEVY Treasurer 1100 N.W. 45 ST., MIAMI, FL, 33127

Chairman

Name Role Address
HILL MARGARET Jr. Chairman 231 N.E. 43RD STREET, MIAMI, FL, 33137

Vice President

Name Role Address
BLOCKER DONALD Vice President 3020 NW 69 TERRACE, MIAMI, FL, 33147

President

Name Role Address
THOMPSON GREGORY DJr. President 13851 SW 31 STREET, MIRAMAR, FL, 33027

Director

Name Role Address
THOMPSON GREGORY DJr. Director 13851 SW 31 STREET, MIRAMAR, FL, 33027
Butler Mureal D Director 12145 N.W. 27 AVE., MIAMI, FL, 33167
DONALDSON Angel L Director 20364 N.W. 43RD. AVE, MIAMI, FL, 33055
ADAMS LEVY Director 1100 N.W. 45 ST., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-20 Thomas, Doris No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 12145 N.W. 27 AVE., MIAMI, FL 33167 No data
CHANGE OF MAILING ADDRESS 2011-04-25 12145 N.W. 27 AVE., MIAMI, FL 33167 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 12145 N.W. 27 AVE., MIAMI, FL 33167 No data
AMENDMENT 2001-03-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State