Search icon

ZION CHURCH OF JESUS CHRIST, INC.

Company Details

Entity Name: ZION CHURCH OF JESUS CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 N/A
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

Agent

Name Role Address
BISHOP ALVIN PALMER, SR. Agent 3700 W. ROBINSON STREET, ORLANDO, FL 32805

President

Name Role Address
PALMER, SR., ALVIN President 3700 W. ROBINSON STREET, ORLANDO, FL 32805

Director

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

Vice President

Name Role Address
CARROLL, JAMES R Vice President 18310 W. LISBON LANE, SURPRISE, AZ 85388

Secretary

Name Role Address
PALMER, MARGARET F Secretary P.O. BOX 618281, ORLANDO, FL 32861

Treasurer

Name Role Address
CARROLL, RAQUEL L Treasurer 18310 W. LISBON LANE, SURPRISE, AZ 85388

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 3700 W. ROBINSON STREET, ORLANDO, FL 32805 No data
REINSTATEMENT 2000-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-25 3700 W. ROBINSON STREET, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2000-10-25 3700 W. ROBINSON STREET, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2000-10-25 BISHOP ALVIN PALMER, SR. No data
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

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: 06 Feb 2025

Sources: Florida Department of State