Search icon

MOUNT SINAI MISSIONARY BAPTIST CHURCH, MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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