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 |
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 |
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 | - | - |
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