Search icon

MORNING STAR BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MORNING STAR 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: 03 Mar 1972 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2008 (16 years ago)
Document Number: 722826
FEI/EIN Number 650138051

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 22769 S.W. 120TH AVENUE, GOULDS, FL, 33170
Mail Address: P. O. Box 700849, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Angela President 14217 SW 160 Court, Miami, FL, 33196
Poke Sarah P Vice President 26710 SW 137 Avenue, Naranja, FL, 33032
Rolle-Washington Leslie Reveren Secretary 9772 SW 165 Street, Miami,, FL, 33157
LANE EARNESTINE W Trustee 11421 SW 225 ST., MIAMI, FL, 33170
Robinson Willie Trustee 1761 N. W. 11th Avenue, Homestead, FL, 33030
Brown Angela Agent 14217 SW 160 Court, Miami, FL, 33196
Shellman, Sr. Timothy Reveren Chief Executive Officer 335 N.W. 7th Court, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 14217 SW 160 Court, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2022-03-03 Brown, Angela -
CHANGE OF MAILING ADDRESS 2020-01-13 22769 S.W. 120TH AVENUE, GOULDS, FL 33170 -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1990-03-12 - -
REINSTATEMENT 1985-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 1985-07-19 22769 S.W. 120TH AVENUE, GOULDS, FL 33170 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
AMENDED ANNUAL REPORT 2015-08-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State