Entity Name: | NEW ST. MARK 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: | 27 Nov 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2024 (6 months ago) |
Document Number: | 749919 |
FEI/EIN Number |
650195512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 744 N.W. 54TH STREET, MIAMI, FL, 33127 |
Mail Address: | 820 N.W. 84TH TERRACE, MIAMI, FL, 33150 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINKNEY Esther L | President | 820 N.W. 84TH TERR, MIAMI, FL, 33150 |
PINKNEY ESTHER L | President | 820 N.W. 84TH TERR., MIAMI, FL, 33150 |
Denegall Bertha L | Asst | 820 NW 84 terr., Miami, FL, 33150 |
PINKNEY Esther L | Director | 820 N.W. 84TH TERR, MIAMI, FL, 33150 |
PINKNEY ESTHER L | Director | 820 N.W. 84TH TERR., MIAMI, FL, 33150 |
Denegall Chad M | Vice President | 820 NW 84 terr., MIAMI, FL, 33150 |
PINKNEY ESTHER L | Agent | 820 N.W. 84TH TERRACE, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-31 | PINKNEY, ESTHER L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2014-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-09-04 | - | - |
CHANGE OF MAILING ADDRESS | 2003-09-04 | 744 N.W. 54TH STREET, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-04 | 820 N.W. 84TH TERRACE, MIAMI, FL 33150 | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-31 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State