Entity Name: | NEW GETHSEMANE MISSIONATY 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 Apr 1988 (37 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Feb 2020 (5 years ago) |
Document Number: | N25776 |
FEI/EIN Number |
590884031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 N.W. 87TH STREET, MIAMI, FL, 33147 |
Mail Address: | P.O. BOX 171262, HIALEAH, FL, 33017-1262 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONALDSON JEANETTTE | Treasurer | 1541 N.W. 179TH TERR, MIAMI, FL, 33169 |
Shinhoster Anthony Sr. | President | 18101 NW 42nd ct, Miami Gardens, FL, 33055 |
SHINHOSTER ANTHONY REV. | Agent | 18101 N.W. 42ND CT, MIAMI GARDENS, FL, 33055 |
SIMMONS RHONDA T | Director | 2130 N.W. 83RD TERR, MIAMI, FL, 33147 |
Shinhoster Anthony Sr. | Director | 18101 NW 42nd ct, Miami Gardens, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-24 | 18101 N.W. 42ND CT, MIAMI GARDENS, FL 33055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-24 | 3400 N.W. 87TH STREET, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2020-02-24 | 3400 N.W. 87TH STREET, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-24 | SHINHOSTER, ANTHONY, REV. | - |
AMENDMENT AND NAME CHANGE | 2020-02-24 | NEW GETHSEMANE MISSIONATY BAPTIST CHURCH INC. | - |
AMENDMENT | 2008-04-16 | - | - |
REINSTATEMENT | 2004-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-20 |
Amendment and Name Change | 2020-02-24 |
AMENDED ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State