Search icon

ZION CHURCH OF JESUS CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: ZION CHURCH OF JESUS CHRIST, 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: 14 Apr 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2000 (24 years ago)
Document Number: 732444
FEI/EIN Number NOT APPLICABLE

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

Address: 3700 W. ROBINSON STREET, ORLANDO, FL, 32805
Mail Address: P.O. BOX 618281, ORLANDO, FL, 32861
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER, SR. ALVIN President 3700 W. ROBINSON STREET, ORLANDO, FL, 32805
PALMER, SR. ALVIN Director 3700 W. ROBINSON STREET, ORLANDO, FL, 32805
CARROLL JAMES R Vice President 18310 W. LISBON LANE, SURPRISE, AZ, 85388
CARROLL JAMES R Director 18310 W. LISBON LANE, SURPRISE, AZ, 85388
WATKINS ALONZO ASr. Director 3095 STEEPLECHASE DR., LAKELAND, FL, 33811
PALMER MARGARET F Secretary P.O. BOX 618281, ORLANDO, FL, 32861
PALMER MARGARET F Director P.O. BOX 618281, ORLANDO, FL, 32861
CARROLL RAQUEL L Treasurer 18310 W. LISBON LANE, SURPRISE, AZ, 85388
DAVIS BEATRICE Director 128 BLUE WILL, CIBOLO, TX, 78108
BISHOP ALVIN PALMER, SR. Agent 3700 W. ROBINSON STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 3700 W. ROBINSON STREET, ORLANDO, FL 32805 -
REINSTATEMENT 2000-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-25 3700 W. ROBINSON STREET, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2000-10-25 3700 W. ROBINSON STREET, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2000-10-25 BISHOP ALVIN PALMER, SR. -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State