Search icon

MT ZION GOD CHURCH THE HOUSE OF UNITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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