Search icon

MOUNT ZION BAPTIST CHURCH OF INDIANTOWN, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MOUNT ZION BAPTIST CHURCH OF INDIANTOWN, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 1964 (61 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 707729
FEI/EIN Number 650149716

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

Address: 14789 SW MARTIN LUTHER KING DRIVE, INIDANTOWN, FL, 34956
Mail Address: P.O.BOX 1918, INDIANTOWN, FL, 34956
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cobb Dorothy E Director 5244 NW Gamma St, Port St Lucie, FL, 34986
Dowling Charlotte Secretary P O Box 150, INDIANTOWN, FL, 34956
WILLIAMS EDMOND J Director 4041 SW HABLON STREET, PORT ST. LUCIE, FL, 34953
PERRY MERCY Director P.O.BOX 432, INDIANTOWN, FL, 34956
WILLIAMS MILTON Director P.O.BOX 752, INDIANTOWN, FL, 34956
WOODY JAMES E Director 14626 SW 169TH DRIVE, INIDANTOWN, FL, 34956
Cobb Dorothy E Agent 14789 SW MARTIN LUTHER KING DRIVE, INIDANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-06-24 Cobb, Dorothy E -
REINSTATEMENT 2016-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-04 14789 SW MARTIN LUTHER KING DRIVE, INIDANTOWN, FL 34956 -
CHANGE OF MAILING ADDRESS 2008-06-04 14789 SW MARTIN LUTHER KING DRIVE, INIDANTOWN, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-04 14789 SW MARTIN LUTHER KING DRIVE, INIDANTOWN, FL 34956 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-06-24
REINSTATEMENT 2008-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State