Entity Name: | NEW MOUNT ZION MISSIONARY BAPTIST CHURCH OF HOBE SOUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2025 (3 months ago) |
Document Number: | N12000007792 |
FEI/EIN Number |
90-0910809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8224 SE PETTWAY STREET, HOBE SOUND, FL, 33475, US |
Mail Address: | POST OFFICE BOX 771, HOBE SOUND, FL, 33475, US |
ZIP code: | 33475 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE DAVID R | Director | 1847 SW NEWPORT ISLES BLVD., PORT SAINT LUCIE, FL, 34953 |
Scott Richard A | Chrm | 510 West 35th. St., Riviera Beach, FL, 33404 |
DUNN DARRELL | Chairman | 2339 SW. CHESTNUT LANE, PORT SAINT LUCIE, FL, 34953 |
Harris Evelyn | Treasurer | 720 SE Bayou Ave, Stuart, FL, 34994 |
DUNN JACQUELINE | Secretary | 2339 SW CHESTNUT LANE, PORT SAINT LUCIE, FL, 34953 |
DUNN JACQUELINE | Director | 2339 SW CHESTNUT LANE, PORT SAINT LUCIE, FL, 34953 |
Harris Rhonda R | Treasurer | 8301 SE Lundy St, Hobe Sound, FL, 33455 |
PETTWAY ANNIE M | Agent | 10230 SE DIXIE HIGHWAY, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-19 | 8224 SE PETTWAY STREET, HOBE SOUND, FL 33475 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-19 | Dunn, Jacqueline T, Secutary | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-19 | 2339 SW Chestnut Ln., Port Saint Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-20 | PETTWAY, ANNIE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-19 |
REINSTATEMENT | 2025-01-20 |
AMENDED ANNUAL REPORT | 2023-11-12 |
AMENDED ANNUAL REPORT | 2023-08-22 |
AMENDED ANNUAL REPORT | 2023-08-21 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State