Entity Name: | NEW ST. MARKS MISSIONARY BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Apr 1990 (35 years ago) |
Date of dissolution: | 02 Sep 2003 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Sep 2003 (22 years ago) |
Document Number: | N37681 |
FEI/EIN Number |
650195512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O STANLEY M. BRODY, 407 LINCOLN ROAD, SUITE 10-J, MIAMI BEACH, FL, 33139 |
Mail Address: | C/O STANLEY M. BRODY, 820 NW 84 TERRACE, MIAMI, FL, 33150, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINKNEY, SILAS | Director | 820 NORTHWEST 84TH TERR., MIAMI, FL |
PINKNEY, ESTHER L. | Secretary | 820 NORTHWEST 84TH TERR., MIAMI, FL |
BROWN, JEANNIE M. | Director | 820 NORTHWEST 84TH TERR., MIAMI, FL |
PINKNEY, ESTHER L. | Agent | 820 NW 84 TERR, MIAMI, FL, 33150 |
PINKNEY, ESTHER L. | Director | 820 NORTHWEST 84TH TERR., MIAMI, FL |
BROWN, JEANNIE M. | Treasurer | 820 NORTHWEST 84TH TERR., MIAMI, FL |
PINKNEY, ESTHER L. | Vice President | 820 NORTHWEST 84TH TERR., MIAMI, FL |
PINKNEY, SILAS | President | 820 NORTHWEST 84TH TERR., MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2003-09-02 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | PINKNEY, ESTHER L. | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 820 NW 84 TERR, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 1993-04-30 | C/O STANLEY M. BRODY, 407 LINCOLN ROAD, SUITE 10-J, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2003-09-02 |
ANNUAL REPORT | 2003-02-21 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-04-14 |
ANNUAL REPORT | 1999-04-02 |
ANNUAL REPORT | 1998-06-02 |
ANNUAL REPORT | 1997-04-22 |
ANNUAL REPORT | 1996-06-20 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State