Search icon

MOUNT SINAI MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT SINAI MISSIONARY 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: 24 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2008 (17 years ago)
Document Number: N99000005085
FEI/EIN Number 592596879

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

Mail Address: 2036 SILVER STREET, JACKSONVILLE, FL, 32206
Address: MT. SINAI M.B. CHURCH, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON JAMES E Chairman MT. SINAI M.B. CHURCH, JACKSONVILLE, FL, 32206
Young Pamela Vice Chairman MT. SINAI M.B. CHURCH, JACKSONVILLE, FL, 32206
BRYANT PATRICE Treasurer 2036 SILVER ST, JACKSONVILLE, FL, 32206
Pearson Monet Secretary 2036 SILVER ST, JACKSONVILLE, FL, 32206
Brooks Rovenia T Director MT. SINAI M.B. CHURCH, JACKSONVILLE, FL, 32206
Gundy Reginald E Chief Executive Officer 2036 Silver Street, Jacksonville, FL, 32206
GUNDY R L Agent 2036 SILVER ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-21 MT. SINAI M.B. CHURCH, JACKSONVILLE, FL 32206 -
AMENDMENT 2008-02-28 - -
CANCEL ADM DISS/REV 2007-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 MT. SINAI M.B. CHURCH, JACKSONVILLE, FL 32206 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State