Search icon

NEW MOUNT ZION MISSIONARY BAPTIST CHURCH OF HOBE SOUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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