Entity Name: | PEOPLE OF ZION CHURCH/MORADORA DE SION, 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: | 13 Apr 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jun 2015 (10 years ago) |
Document Number: | 708788 |
FEI/EIN Number |
592171719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 HOFFNER AVE, ORLANDO, FL, 32822-3325, US |
Mail Address: | 6600 HOFFNER AVE, ORLANDO, FL, 32822-3325, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ LUZ M | Director | 5206 CONCH CT., ORLANDO, FL, 32819 |
Hernandez Lorraine | Director | 7189 Summerlake Groves St, Winter Garden, FL, 34787 |
Hernandez Lorraine | Treasurer | 7189 Summerlake Groves St, Winter Garden, FL, 34787 |
HERNANDEZ HOLMES | Agent | 5206 CONCH CT., ORLANDO, FL, 32819 |
HERNANDEZ HOLMES | Director | 5206 CONCH CT., ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-06-25 | HERNANDEZ, HOLMES | - |
REINSTATEMENT | 2015-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-25 | 6600 HOFFNER AVE, ORLANDO, FL 32822-3325 | - |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 6600 HOFFNER AVE, ORLANDO, FL 32822-3325 | - |
NAME CHANGE AMENDMENT | 2009-03-23 | PEOPLE OF ZION CHURCH/MORADORA DE SION, INC. | - |
NAME CHANGE AMENDMENT | 2008-02-11 | VICTORY CHRISTIAN CHURCH, INC OF ORLANDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-07 | 5206 CONCH CT., ORLANDO, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-16 |
ANNUAL REPORT | 2023-08-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-06 |
REINSTATEMENT | 2015-06-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State