Entity Name: | NEW MOUNT PLEASANT COMMUNITY 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: | 29 Mar 1990 (35 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Jun 2012 (13 years ago) |
Document Number: | N37467 |
FEI/EIN Number |
650191909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15000 NW 27 AVE, Opa Locka, FL, 33054, US |
Mail Address: | 15000 NW 27 Avenue, Opa-Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JENNETTA M | Secretary | 15000 NW 27 AVE, Opa Locka, FL, 33054 |
ALLEN CELLESTINE | Director | 15000 NW 27 AVE, Opa Locka, FL, 33054 |
Roundtree Laverne | Director | 15000 NW 27 AVE, Opa Locka, FL, 33054 |
Moore Mooroccus | Director | 15000 NW 27 AVE, Opa Locka, FL, 33054 |
Harris Denzel | President | 15000 NW 27 AVE, Opa Locka, FL, 33054 |
Harris Denzel | Agent | 15000 NW 27 AVE, Opa Locka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-07 | 15000 NW 27 AVE, Opa Locka, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-07 | Harris, Denzel | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 15000 NW 27 AVE, Opa Locka, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-06 | 15000 NW 27 AVE, Opa Locka, FL 33054 | - |
AMENDMENT AND NAME CHANGE | 2012-06-04 | NEW MOUNT PLEASANT COMMUNITY BAPTIST CHURCH INC. | - |
REINSTATEMENT | 2005-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1998-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-09-06 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State