Entity Name: | GREATER MOUNT ZION A.M.E. CHURCH,INC. OF DANIA, 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: | 01 Apr 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2017 (8 years ago) |
Document Number: | 710644 |
FEI/EIN Number |
592168322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 N.W. 5TH AVENUE, DANIA BEACH, FL, 33004 |
Mail Address: | 215 N.W. 5TH AVENUE, DANIA BEACH, FL, 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wiggins Paul RRev | President | 215 NW 5th Ave, DANIA BEACH, FL, 33004 |
CURRY DIANA | Officer | 113 N.W. 11th Avenue, DANIA BEACH, FL, 33004 |
Williams Teri | Officer | 215 NW 5th Ave, DANIA BEACH, FL, 33004 |
Parrish Taura Rev | Officer | 215 NW 5th Avenue, DANIA BEACH, FL, 33004 |
Curry Rosalind | Officer | 215 N.W. 5TH AVENUE, DANIA BEACH, FL, 33004 |
Wiggins Paul RRev | Agent | 215 NW 5th Ave, Dania Beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-06 | Wiggins, Paul R, Rev | - |
REINSTATEMENT | 2017-02-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-06 | 215 NW 5th Ave, Dania Beach, FL 33004 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-05 | 215 N.W. 5TH AVENUE, DANIA BEACH, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2007-09-05 | 215 N.W. 5TH AVENUE, DANIA BEACH, FL 33004 | - |
REINSTATEMENT | 1999-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1985-10-02 | GREATER MOUNT ZION A.M.E. CHURCH,INC. OF DANIA, FLORIDA | - |
REINSTATEMENT | 1985-09-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-02-06 |
ANNUAL REPORT | 2015-09-24 |
ANNUAL REPORT | 2014-05-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State