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
Changed: 07/19/1985
22769 S.W. 120TH AVENUE
GOULDS, FL 33170
GOULDS, FL 33170
Changed: 07/19/1985
Mailing Address
Changed: 01/13/2020
P. O. Box 700849
Miami, FL 33170
Miami, FL 33170
Changed: 01/13/2020
Registered Agent Name & Address
Brown, Angela
Name Changed: 03/03/2022
Address Changed: 03/03/2022
14217 SW 160 Court
Miami, FL 33196
Miami, FL 33196
Name Changed: 03/03/2022
Address Changed: 03/03/2022
Officer/Director Detail
Name & Address
Title CEO
Shellman, Sr., Timothy, Reverend
Title President, Treasurer
Brown, Angela
Title VP, Asst. Treasurer, Clerk
Poke, Sarah P
Title Secretary, Trustee
Rolle-Washington, Leslie
Title Trustee
LANE, EARNESTINE W
Title Trustee
Robinson, Willie j.
Title Trustee
Moore, Charles
Title Financial Secretary
Jones, Addie
Title Trustee
Bell, Barbara
Title Assistant Financial Secretary
Tinsley, Valerie D
Title Assistant Clerk
Davis, Glenda D
Title Trustee
Jones, Caretha
Title Trustee
Scavella, Brenda
Title CEO
Shellman, Sr., Timothy, Reverend
335 N.W. 7th Court
Deerfield Beach, FL 33441
Deerfield Beach, FL 33441
Title President, Treasurer
Brown, Angela
14217 SW 160 Court
Miami, FL 33196
Miami, FL 33196
Title VP, Asst. Treasurer, Clerk
Poke, Sarah P
26710 SW 137 Avenue
Naranja, FL 33032
Naranja, FL 33032
Title Secretary, Trustee
Rolle-Washington, Leslie
9772 SW 165 Street
Miami,, FL 33157
Miami,, FL 33157
Title Trustee
LANE, EARNESTINE W
11421 SW 225 ST.
MIAMI, FL 33170
MIAMI, FL 33170
Title Trustee
Robinson, Willie j.
1761 N. W. 11th Avenue
Homestead, FL 33030
Homestead, FL 33030
Title Trustee
Moore, Charles
10251 Carribbean Blvd.,
Cutler Bay, FL 33189
Cutler Bay, FL 33189
Title Financial Secretary
Jones, Addie
11490 SW 220th Street
Goulds, FL 33170
Goulds, FL 33170
Title Trustee
Bell, Barbara
22620 SW 124th Avenue
Miami, FL 33170
Miami, FL 33170
Title Assistant Financial Secretary
Tinsley, Valerie D
11770 SW 224th Street
Goulds, FL 33170
Goulds, FL 33170
Title Assistant Clerk
Davis, Glenda D
17701 SW 108th Court
Miami, FL 33157
Miami, FL 33157
Title Trustee
Jones, Caretha
11812 SW 169th Street
Miami, FL 33177
Miami, FL 33177
Title Trustee
Scavella, Brenda
10725 SW 147 Street
Miami, FL 33176
Miami, FL 33176
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 01/24/2023 |
2024 | 02/09/2024 |
Document Images