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 |
Name | Role | Address |
---|---|---|
Smith John Jr. | Agent | 5315 Old Hwy 37, Lakeland, FL, 33811 |
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 |
Name | Role | Address |
---|---|---|
Smith John Pastor | President | 5315 Old Hwy 37, Lakeland, FL, 33811 |
Name | Role | Address |
---|---|---|
Palmore Thomas CDeacon. | Vice President | 4016 Tonya Ct., Lakeland, FL, 338133950 |
Name | Role | Address |
---|---|---|
Dixon Roy Elder | Secretary | 2423 Lawndale Rd, Lakeland, FL, 33801 |
Name | Role | Address |
---|---|---|
Smith Thoman APastor | Treasurer | 3610 Wayne Rd, Lakeland, FL, 33810 |
Rue Rico | Treasurer | 1302 Kathleen Rd, Lakeland, FL, 33805 |
Name | Role | Address |
---|---|---|
Thomas Randy | Trustee | 1302 Kathleen Rd, Lakeland, FL, 33805 |
Name | Role | Address |
---|---|---|
Rue Rico | Co | 1302 Kathleen Rd, Lakeland, FL, 33805 |
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 |
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