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 |
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 |
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 | - |
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