Entity Name: | NEW GREATER FRIENDSHIP MISSIONARY BAPTIST INCORPORATED |
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: | 02 Jul 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jun 2008 (17 years ago) |
Document Number: | N99000004051 |
FEI/EIN Number |
45-3683439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3325 E. EMMA STREET, TAMPA, FL, 33610 |
Mail Address: | 4413 N. 35TH ST., TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON MELVIN | Chairman | 3002 W. PALIFOX ST., TAMPA, FL, 33610 |
JOHNSON MELVIN | Treasurer | 3002 W. PALIFOX ST., TAMPA, FL, 33610 |
BOYER CARLOS | Authorized Person | 3014 N. 43RD STREET, TAMPA, FL, 33605 |
SHAW MOUNTRY B | Authorized Person | 3417 E. POWHATAN AVE., TAMPA, FL, 33610 |
GODWIN COIZE E | Chairman | 4408 JOHN BELL DRIVE, TAMPA, FL, 33610 |
GODWIN COIZE E | President | 4408 JOHN BELL DRIVE, TAMPA, FL, 33610 |
Stroder Betty N | Trustee | 4413 N. 35TH ST., TAMPA, FL, 33610 |
MURRAY Ronnie LSr. | Agent | 3507 N. 35TH ST., TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-24 | MURRAY, Ronnie L., Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-13 | 3325 E. EMMA STREET, TAMPA, FL 33610 | - |
NAME CHANGE AMENDMENT | 2008-06-18 | NEW GREATER FRIENDSHIP MISSIONARY BAPTIST INCORPORATED | - |
REINSTATEMENT | 2008-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State