Entity Name: | GREATER MT. SINAI, A UNITED FELLOWSHIP 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: | 21 Oct 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2020 (4 years ago) |
Document Number: | N45688 |
FEI/EIN Number |
205702899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1072 Forsythia Lane, West Palm Beach, FL, 33415, US |
Mail Address: | PO BOX 15021, WEST PALM BEACH, FL, 33416, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS KENNETH E | Director | 1072 FORSYTHIA LN, WEST PALM BEACH, FL, 33415 |
STURGIS Mary | Treasurer | 1156 W. 27TH ST., RIVERA BEACH, FL, 33404 |
Outlaw Charles | Treasurer | 912 39th Court, West Palm Beach, FL, 33407 |
WILLIAMS ROSA M | Secretary | 1072 FORSYTHIA LANE, WEST PALM BEACH, FL, 33415 |
WILLIAMS ROSA M | Agent | 1072 FORSYTHIA LANE, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-09 | 1072 Forsythia Lane, West Palm Beach, FL 33415 | - |
CHANGE OF MAILING ADDRESS | 2020-11-17 | 1072 Forsythia Lane, West Palm Beach, FL 33415 | - |
REINSTATEMENT | 2020-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-17 | WILLIAMS, ROSA MRA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2010-03-31 | GREATER MT. SINAI, A UNITED FELLOWSHIP CHURCH, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-23 | 1072 FORSYTHIA LANE, WEST PALM BEACH, FL 33415 | - |
AMENDMENT | 1991-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-04-24 |
REINSTATEMENT | 2020-11-17 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State