Search icon

ZION HILL MISSIONARY BAPTIST CHURCH, INCORPORATED OF ORLANDO, FLORIDA

Company Details

Entity Name: ZION HILL MISSIONARY BAPTIST CHURCH, INCORPORATED OF ORLANDO, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 58-2527180
Address: 1110 DREW AVENUE, ORLANDO, FL 32805
Mail Address: 1110 DREW AVENUE, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
McLean, William Agent 1110 DREW AVENUE, ORLANDO, FL 32805

Financial Secretary

Name Role Address
Johnson, Mary J Financial Secretary 1110 DREW AVENUE, ORLANDO, FL 32805

Treasurer

Name Role Address
Wright, Carlton Treasurer 1110 DREW AVENUE, ORLANDO, FL 32805

Trustee

Name Role Address
McCoy, Jerrel Trustee 1110 DREW AVENUE, ORLANDO, FL 32805

Pastor

Name Role Address
Williams, Charles E., Jr. Pastor 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 No data 1110 DREW AVE, ORLANDO, FL, 32805-3433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-02 McLean, William No data
CHANGE OF MAILING ADDRESS 2012-07-09 1110 DREW AVENUE, ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-09 1110 DREW AVENUE, ORLANDO, FL 32805 No data
AMENDMENT 2012-04-12 No data No data
REINSTATEMENT 2003-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-15 1110 DREW AVENUE, ORLANDO, FL 32805 No data
REINSTATEMENT 1986-10-30 No data No data
INVOLUNTARILY DISSOLVED 1974-10-21 No data No data

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: 06 Feb 2025

Sources: Florida Department of State