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 |
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 |
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 |
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 | - | - |
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