Entity Name: | MT ZION GOD CHURCH THE HOUSE OF UNITY, 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: | 08 Mar 1962 (63 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Mar 1963 (62 years ago) |
Document Number: | 703684 |
FEI/EIN Number |
703684160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 844 NW 13TH TERR., FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 3469 NW 25TH STREET, LAUDERDALE LAKES, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rucker Johnnie | Director | 3469 NW 25TH STREET, LAUDERDALE LAKES, FL, 33311 |
Rhodes Ruth | Director | 3340 NW 14th Place, FORT LAUDERDALE, FL, 33311 |
Gallagher Clarence | President | 83 Commonwealth Drive, Vero Beach, FL, 32966 |
BROWN TIA L | Secretary | 1430 NW 21 STREET APT. B, FORT LAUDERDALE, FL, 33311 |
LOWE MARY WALKER | Director | 1108 N.W. 23rd TERRACE, FORT LAUDERDALE, FL, 33311 |
Rucker Johnnie LSr. | Agent | 3469 NW 25TH STREET, LAUDERDALE LAKES, FL, 33311 |
RUCKER, EARLEEN | Treasurer | 3469 NW 25TH ST, LAUDERDALE LAKES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-11 | 844 NW 13TH TERR., FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | Rucker, Johnnie L, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 3469 NW 25TH STREET, LAUDERDALE LAKES, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-01-25 | 844 NW 13TH TERR., FORT LAUDERDALE, FL 33311 | - |
NAME CHANGE AMENDMENT | 1963-03-06 | MT ZION GOD CHURCH THE HOUSE OF UNITY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State