Search icon

MOUNT SINAI CDC & OUTREACH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT SINAI CDC & OUTREACH CENTER, 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: 19 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: N16000008236
FEI/EIN Number 81-3797294

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

Mail Address: 2649 NW 9th Court, Pompano Beach, FL, 33069, US
Address: 2649 NW 9 Court, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLEOD GARY President 2649 NW 9 Court, Pompano Beach, FL, 33069
MCCLEOD SYNTHIA Vice President 2649 NW 9 Court, Pompano Beach, FL, 33069
Harrell Elaina Secretary 2649 NW 9 Court, Pompano Beach, FL, 33069
MCCLEOD GARY A Treasurer 2649 NW 9 Court, Pompano Beach, FL, 33069
MCCLEOD HELEN FS 2649 NW 9 COURT, POMPANO BEACH, FL, 33069
Gipson Jasmine BC 2649 NW 9 Court, Pompano Beach, FL, 33069
MCCLEOD GARY Agent 2649 NW 9 Court, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2649 NW 9 Court, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-05-01 2649 NW 9 Court, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-28 2649 NW 9 Court, Pompano Beach, FL 33069 -
REINSTATEMENT 2019-10-28 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 MCCLEOD, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Domestic Non-Profit 2016-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State