Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MORNING STAR BAPTIST CHURCH, INC.

Filing Information
722826 65-0138051 03/03/1972 FL ACTIVE CANCEL ADM DISS/REV 11/04/2008 NONE
Principal Address
22769 S.W. 120TH AVENUE
GOULDS, FL 33170

Changed: 07/19/1985
Mailing Address
P. O. Box 700849
Miami, FL 33170

Changed: 01/13/2020
Registered Agent Name & Address Brown, Angela
14217 SW 160 Court
Miami, FL 33196

Name Changed: 03/03/2022

Address Changed: 03/03/2022
Officer/Director Detail Name & Address

Title CEO

Shellman, Sr., Timothy, Reverend
335 N.W. 7th Court
Deerfield Beach, FL 33441

Title President, Treasurer

Brown, Angela
14217 SW 160 Court
Miami, FL 33196

Title VP, Asst. Treasurer, Clerk

Poke, Sarah P
26710 SW 137 Avenue
Naranja, FL 33032

Title Secretary, Trustee

Rolle-Washington, Leslie
9772 SW 165 Street
Miami,, FL 33157

Title Trustee

LANE, EARNESTINE W
11421 SW 225 ST.
MIAMI, FL 33170

Title Trustee

Robinson, Willie j.
1761 N. W. 11th Avenue
Homestead, FL 33030

Title Trustee

Moore, Charles
10251 Carribbean Blvd.,
Cutler Bay, FL 33189

Title Financial Secretary

Jones, Addie
11490 SW 220th Street
Goulds, FL 33170

Title Trustee

Bell, Barbara
22620 SW 124th Avenue
Miami, FL 33170

Title Assistant Financial Secretary

Tinsley, Valerie D
11770 SW 224th Street
Goulds, FL 33170

Title Assistant Clerk

Davis, Glenda D
17701 SW 108th Court
Miami, FL 33157

Title Trustee

Jones, Caretha
11812 SW 169th Street
Miami, FL 33177

Title Trustee

Scavella, Brenda
10725 SW 147 Street
Miami, FL 33176

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 01/24/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
03/03/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
08/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
04/12/2009 -- ANNUAL REPORT View image in PDF format
11/04/2008 -- REINSTATEMENT View image in PDF format
07/26/2007 -- ANNUAL REPORT View image in PDF format
12/26/2006 -- REINSTATEMENT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
08/05/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
07/13/1995 -- ANNUAL REPORT View image in PDF format