Search icon

MOUNT HERMON COMMUNITY BAPTIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOUNT HERMON 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: 21 Nov 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2022 (3 years ago)
Document Number: N94000005738
FEI/EIN Number 650285216

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1171 SUNSET STRIP, SUNRISE, FL, 33313, US
Mail Address: 1171 SUNSET STRIP, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flynn Abraham Trustee 6901 DORAL, NORTH LAUDERDALE, FL, 33068
MALCOLM NEVILLE Trustee 5840 NW 12TH COURT, SUNRISE, FL, 33313
MORRISON FITZ P President 160 NE 165 ST, MIAMI, FL, 33162
MORRISON LUNISE ADr. Chairman 160 NE 165TH ST, MIAMI, FL, 33162
TULLOCH ANDREA M Agent 9349 NW 55th STREET, Sunrise, FL, 33351
FLYNN WINSOME Treasurer 6901 DORAL, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-17 - -
REGISTERED AGENT NAME CHANGED 2022-12-17 TULLOCH, ANDREA MESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 9349 NW 55th STREET, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-09 1171 SUNSET STRIP, SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 1997-04-09 1171 SUNSET STRIP, SUNRISE, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-05
REINSTATEMENT 2022-12-17
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1730.00
Total Face Value Of Loan:
1730.00

Paycheck Protection Program

Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1730
Current Approval Amount:
1730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1747.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State