Search icon

ZION HILL MISSIONARY BAPTIST CHURCH, INCORPORATED OF ORLANDO, FLORIDA - Florida Company Profile

Company Details

Entity Name: ZION HILL MISSIONARY BAPTIST CHURCH, INCORPORATED OF ORLANDO, FLORIDA
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: 12 Jan 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: 705504
FEI/EIN Number 582527180

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

Address: 1110 DREW AVENUE, ORLANDO, FL, 32805, US
Mail Address: 1110 DREW AVENUE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Mary J Fina 1110 DREW AVENUE, ORLANDO, FL, 32805
Wright Carlton Treasurer 1110 DREW AVENUE, ORLANDO, FL, 32805
McCoy Jerrel Trustee 1110 DREW AVENUE, ORLANDO, FL, 32805
Williams Charles E Past 1110 DREW AVENUE, ORLANDO, FL, 32805
McLean William Agent 1110 DREW AVENUE, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010747 EXPANSION BUILDING FUND EXPIRED 2016-01-29 2021-12-31 - 1110 DREW AVE, ORLANDO, FL, 32805-3433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-02 McLean, William -
CHANGE OF MAILING ADDRESS 2012-07-09 1110 DREW AVENUE, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-09 1110 DREW AVENUE, ORLANDO, FL 32805 -
AMENDMENT 2012-04-12 - -
REINSTATEMENT 2003-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-15 1110 DREW AVENUE, ORLANDO, FL 32805 -
REINSTATEMENT 1986-10-30 - -
INVOLUNTARILY DISSOLVED 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-02
Reg. Agent Change 2018-05-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State