Search icon

MT. SINAI PRIMITIVE BAPTIST CHURCH, INC.

Company Details

Entity Name: MT. SINAI PRIMITIVE BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jun 1999 (26 years ago)
Document Number: N99000003396
FEI/EIN Number NOT APPLICABLE
Address: 1302 Kathleen Rd, Lakeland, FL, 33805, US
Mail Address: P. O. Box 6313, Lakeland, FL, 33807, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Smith John Jr. Agent 5315 Old Hwy 37, Lakeland, FL, 33811

Director

Name Role Address
Smith John Pastor Director 5315 Old Hwy 37, Lakeland, FL, 33811
Palmore Thomas CDeacon. Director 4016 Tonya Ct., Lakeland, FL, 338133950
Dixon Roy Elder Director 2423 Lawndale Rd, Lakeland, FL, 33801
Smith Thoman APastor Director 3610 Wayne Rd, Lakeland, FL, 33810

President

Name Role Address
Smith John Pastor President 5315 Old Hwy 37, Lakeland, FL, 33811

Vice President

Name Role Address
Palmore Thomas CDeacon. Vice President 4016 Tonya Ct., Lakeland, FL, 338133950

Secretary

Name Role Address
Dixon Roy Elder Secretary 2423 Lawndale Rd, Lakeland, FL, 33801

Treasurer

Name Role Address
Smith Thoman APastor Treasurer 3610 Wayne Rd, Lakeland, FL, 33810
Rue Rico Treasurer 1302 Kathleen Rd, Lakeland, FL, 33805

Trustee

Name Role Address
Thomas Randy Trustee 1302 Kathleen Rd, Lakeland, FL, 33805

Co

Name Role Address
Rue Rico Co 1302 Kathleen Rd, Lakeland, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 1302 Kathleen Rd, Lakeland, FL 33805 No data
CHANGE OF MAILING ADDRESS 2023-05-02 1302 Kathleen Rd, Lakeland, FL 33805 No data
REGISTERED AGENT NAME CHANGED 2023-05-02 Smith, John, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 5315 Old Hwy 37, Lakeland, FL 33811 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State