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 |
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 |
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 | - | - |
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