Entity Name: | NEW MT. SINAI OUTREACH CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Sep 2006 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Mar 2007 (18 years ago) |
Document Number: | N06000009843 |
FEI/EIN Number | 061796071 |
Address: | 11256 SW BARTON WAY, PORT ST LUCIE, FL, 34987 |
Mail Address: | 11256 SW BARTON WAY, PORT ST LUCIE, FL, 34987 |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRANSTON GRITLEY J | Agent | 11256 SW BARTON WAY, PORT ST LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
CRANSTON GRITLEY J | Chief Executive Officer | 11256 SW BARTON WAY, PORT ST LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
Samuels Glenton OII | Vice President | 11256 SW Barton Way, PSL, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-28 | CRANSTON, GRITLEY J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 11256 SW BARTON WAY, PORT ST LUCIE, FL 34987 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 11256 SW BARTON WAY, PORT ST LUCIE, FL 34987 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 11256 SW BARTON WAY, PORT ST LUCIE, FL 34987 | No data |
AMENDMENT AND NAME CHANGE | 2007-03-12 | NEW MT. SINAI OUTREACH CENTER, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State