Entity Name: | MOUNT SINAI MISSIONARY BAPTIST CHURCH, MIAMI, 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: | 25 Oct 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 1992 (33 years ago) |
Document Number: | 713518 |
FEI/EIN Number |
650391880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 698 NW 47TH TERRACE, MIAMI, FL, 33127 |
Mail Address: | 698 NW 47TH TERRACE, MIAMI, FL, 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIMPSON VENITA B. | Director | 415 NW 87th Street, El Portal, FL, 33150 |
KIRKLAND WAYNE | Director | 8436 SW 22 ST, MIRAMAR, FL, 33025 |
WILLIAMS GEORGE | Director | 820 N.W. 66 STREET, MIAMI, FL, 33150 |
THOMAS VANESSA | Secretary | 3815 NW 165 Street, Miami Gardens, FL, 33054 |
BROOKS BARBARA | Secretary | 798 NW 43 STREET, MIAMI, FL, 33127 |
Dennis Latisha | Director | 1233 NW 59th Street, Miami, FL, 33142 |
DENNIS LATISHA | Agent | 698 NW 47TH TER., MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-14 | DENNIS, LATISHA | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-03-18 | 698 NW 47TH TER., MIAMI, FL 33127 | - |
REINSTATEMENT | 1992-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-02-03 | 698 NW 47TH TERRACE, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 1992-02-03 | 698 NW 47TH TERRACE, MIAMI, FL 33127 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
NAME CHANGE AMENDMENT | 1988-12-05 | MOUNT SINAI MISSIONARY BAPTIST CHURCH, MIAMI, INC. | - |
REINSTATEMENT | 1988-12-05 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-01-23 |
AMENDED ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State