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 |
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 |
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 | - | - |
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