Search icon

NEW MT. SINAI BAPTIST CHURCH, INC.

Company Details

Entity Name: NEW MT. SINAI BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Oct 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2008 (17 years ago)
Document Number: N11583
FEI/EIN Number 65-0060111
Address: 4465 28TH AVE, VERO BEACH, FL 32967
Mail Address: PO BOX 5214, VERO BEACH, FL 32961
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, CHARLES L Agent 2731 45TH STREET, GIFFORD, FL 32967

President

Name Role Address
RHYANT, BENNY L President 1312 14TH PLACE, VERO BEACH, FL 32960

Treasurer

Name Role Address
GIBSON, RUSSEL LEE Treasurer 4705, 34TH AVENUE VERO BEACH, FL 32967
INGRAM,LARRY Treasurer 4120 61ST AVE, VERO BEACH, FL 32967

Director

Name Role Address
GIBSON, RUSSEL LEE Director 4705, 34TH AVENUE VERO BEACH, FL 32967
WILLIAMS, JR, ROBERT Director 137 FRAIR CRT, SEBASTIAN, FL 32958

Trustee

Name Role Address
Jones, Charles L Trustee 2731 45th Street, Gifford, FL 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-05-04 JONES, CHARLES L No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-04 2731 45TH STREET, GIFFORD, FL 32967 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 4465 28TH AVE, VERO BEACH, FL 32967 No data
AMENDMENT 2008-05-12 No data No data
CHANGE OF MAILING ADDRESS 1990-03-28 4465 28TH AVE, VERO BEACH, FL 32967 No data
REINSTATEMENT 1990-03-28 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State