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 |
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 |
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 | - |
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