NEW MOUNT SINAI MISSIONARY BAPTIST CHURCH OF FLORIDA INC - Florida Company Profile

Entity Name: | NEW MOUNT SINAI MISSIONARY BAPTIST CHURCH OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Apr 1974 (51 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 729437 |
FEI/EIN Number |
59-6558397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1952 NW 52nd STREET, MIAMI, FL, 33142, US |
Mail Address: | 750 N.W. 84th Terr., MIAMI, FL, 33150, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOSTER SANDRA | Secretary | 3021 NW 77 ST, MIAMI, FL, 33147 |
Gibbons Charlie A | Director | 1220 NW 100th Terr, MIAMI, FL, 33147 |
HOLMES NATHANIEL C | Past | 750 N.W. 84th Terr, MIAMI, FL, 33150 |
TATUM ROBERTA | Treasurer | 10361 SW 180 ST, MIAMI, FL, 33175 |
Johnson Vickie | Asst | 1952 nw 52nd street, Miami, FL, 33142 |
Holmes Nathaniel Pastor | Agent | 750 N.W. 84th Terr., MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 1952 NW 52nd STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 750 N.W. 84th Terr., MIAMI, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-02 | Holmes, Nathaniel C., Pastor | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-29 | 1952 NW 52nd STREET, MIAMI, FL 33142 | - |
AMENDMENT | 2015-11-05 | - | - |
NAME CHANGE AMENDMENT | 2014-07-10 | NEW MOUNT SINAI MISSIONARY BAPTIST CHURCH OF FLORIDA INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2017-05-29 |
ANNUAL REPORT | 2016-03-18 |
Amendment | 2015-11-05 |
ANNUAL REPORT | 2015-05-16 |
Name Change | 2014-07-10 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State