Search icon

MOUNT SINAI MISSIONARY BAPTIST CHURCH OF DELIVERANCE, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT SINAI MISSIONARY BAPTIST CHURCH OF DELIVERANCE, 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: 10 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2013 (12 years ago)
Document Number: N03000002092
FEI/EIN Number 810596321

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

Address: 2649 NW 9TH COURT, Pompano Beach, FL, 33069, US
Mail Address: 2649 NW 9TH COURT, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCleod Synthia Y Vice President 4953 Cypress Lane, Coconut Creek, FL, 33073
Bartley Leslie B Director 3691 NW 21st Street, Lauderdale Lakes, FL, 33311
WATKINS KAREN F Agent 210 NW 20 ST, POMPANO BEACH, FL, 33060
WATKINS KAREN F Chairman 210 NW 20 ST, POMPANO BEACH, FL, 33060
WATKINS ISAAC Sr. Chairman 210 NW 20 ST, POMPANO BEACH, FL, 33060
WATKINS ISAAC Sr. Director 210 NW 20 ST, POMPANO BEACH, FL, 33060
Hayward Antoinette Secretary 2649 NW 9 Court, POMPANO BEACH, FL, 33069
MCCLEOD GARY B President 2649 NW 9th Court, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2649 NW 9TH COURT, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2019-04-30 2649 NW 9TH COURT, Pompano Beach, FL 33069 -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-03-10 - -
REGISTERED AGENT NAME CHANGED 2008-03-10 WATKINS, KAREN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000452896 INACTIVE WITH A SECOND NOTICE FILED CACE-16-22767 BROWARD COUNTY CIRCUIT CIVIL 2018-06-27 2023-07-06 $174,541.89 BRIXMOR RESIDUAL PRESIDENTIAL PLAZA, LLC, 420 LEXINGTON AVENUE, SEVENTH FLOOR, NEW YORK, NY 10170

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State