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: 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 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2025 (4 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: 8224 Pettway st, Hobe Sound, FL, 33455, 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
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 B Treasurer 8301 SE Lundy St, Hobe Sound, FL, 33455
Newman Robert R Asst 8120 SE Washington St. S, Hobe Sound, FL, 33455
Dunn Jacqueline TSecutar Agent 2339 SW Chestnut Ln., Port Saint Lucie, FL, 34953

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 -
REINSTATEMENT 2025-01-20 - -
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 Jun 2025

Sources: Florida Department of State