Search icon

MT. ZION AFRICAN METHODIST EPISCOPAL CHURCH OF DAYTONA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: MT. ZION AFRICAN METHODIST EPISCOPAL CHURCH OF DAYTONA BEACH, 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: 12 Oct 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: 719489
FEI/EIN Number 593483109

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

Address: 449 S. MARTIN LUTHER KING JR., BLVD., DAYTONA BEACH, FL, 32114, US
Mail Address: 449 S. MARTIN LUTHER KING JR., BLVD., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gallon Archie Vice President 104 Dianna Dr., DAYTONA BEACH, FL, 32114
Wilma Hill Treasurer 752 Indiana Street, DAYTONA BEACH, FL, 32114
Bettye Robinson REV. Secretary 2801 S. Ridgewood Avenue, DAYTONA BEACH, FL, 32119
REID FRANK MBISHOP Agent 449 S. DR. M.L. KING JR. BLVD, DAYTONA BEACH, FL, 32114
WILLIAMS SANDARA EREV. Pastor 449 S. MARTIN LUTHER KING JR., BLVD., DAYTONA BEACH, FL, 32114
Williams Ruby Trustee 1340 N. Shangri-La Drive, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-26 REID, FRANK M, BISHOP -
AMENDMENT 2022-01-21 - -
REINSTATEMENT 2018-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-26
Amendment 2022-01-21
Reg. Agent Resignation 2022-01-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-04-10
REINSTATEMENT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State