Search icon

SUNRISE MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE MISSIONARY 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: 15 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2016 (8 years ago)
Document Number: 748538
FEI/EIN Number 650109083

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

Address: 3087 N.W. 60TH STREET, MIAMI, FL, 33142-2258, US
Mail Address: POB 470487, MIAMI, FL, 33247, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ANN President 1951 N.W. 79th Street Apt 102, MIAMI, FL, 33147
JOHNSON ANN Director 1951 N.W. 79th Street Apt 102, MIAMI, FL, 33147
DAWKINS BETTY Vice President 7151 NW 14 PLACE APT. 203, MIAMI, FL, 33147
DAWKINS BETTY Director 7151 NW 14 PLACE APT. 203, MIAMI, FL, 33147
WILLIAMS PORTIA Secretary 855 NW 84 ST, MIAMI, FL, 33150
WILLIAMS PORTIA Director 855 NW 84 ST, MIAMI, FL, 33150
JOHNSON BARBARA Treasurer 2680 NW 87 TERR, MIAMI, FL, 33147
JOHNSON BARBARA Director 2680 NW 87 TERR, MIAMI, FL, 33147
JOHNSON WILLIE Director 2680 NW 87TH TERR, MIAMI, FL, 33147
GRANT ADLINE Agent 8448 NW 14TH AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-16 GRANT, ADLINE -
REINSTATEMENT 2016-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-16 8448 NW 14TH AVE, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-07-30 3087 N.W. 60TH STREET, MIAMI, FL 33142-2258 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
Reinstatement 2016-09-16
REINSTATEMENT 2014-10-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State