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 |
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 |
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 | - | - |
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