Search icon

MT. SINAI MISSIONARY BAPTIST CHURCH INC. - Florida Company Profile

Company Details

Entity Name: MT. SINAI MISSIONARY BAPTIST CHURCH 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: 06 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: N13000010926
FEI/EIN Number 59-3825888

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5717 WEST HIGHWAY 318, REDDICK, FL, 32686, US
Mail Address: POST OFFICE BOX 421, ORANGE LAKE, FL, 32681, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Lorene Treasurer Post Office Box 391., Orange Lake, FL, 326810391
SMITH IVORY L Treasurer 20093 SW RAINBOW LAKES BLVD., DUNNELLON, FL, 34431
SMITH TERRY VTR POST OFFICE BOX 34, ORANGE LAKE, FL, 32681
FOUNTAIN SHIRLEY M President POST OFFICE BOX 343, ORANGE LAKE, FL, 326810343
Benberry Norma J Chur 1453 N.E. 160th Place, Citra, FL, 32113
BENBERRY NORMA J Agent 5717 WEST HIGHWAY 318, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 5717 WEST HIGHWAY 318, REDDICK, FL 32686 -
REGISTERED AGENT NAME CHANGED 2024-07-29 BENBERRY, NORMA J. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 5717 WEST HIGHWAY 318, REDDICK, FL 32686 -
AMENDMENT 2016-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
Amendment 2016-03-03
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7299907304 2020-04-30 0491 PPP 5200 W South Street,, Orlando, FL, 32811
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-1101
Project Congressional District FL-10
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58716.8
Forgiveness Paid Date 2020-11-23
5745818506 2021-03-01 0491 PPS 5200 W South St, Orlando, FL, 32811-1758
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71675
Loan Approval Amount (current) 71675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-1758
Project Congressional District FL-10
Number of Employees 11
NAICS code 813110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 71924.39
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State