Search icon

NEW ST. MARK MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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