Search icon

NEW ZION MISSIONARY BAPTIST CHURCH OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: NEW ZION MISSIONARY BAPTIST CHURCH OF OCALA, 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: 01 Dec 1976 (48 years ago)
Document Number: 737416
FEI/EIN Number 30-0514791

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

Address: 728 NW SIXTH AVE, OCALA, FL, 34475
Mail Address: 728 NW SIXTH AVE, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYLER,JR HENRY A President 303 OAK TRAK, OCALA, FL, 34472
TYLER,JR HENRY A Director 303 OAK TRAK, OCALA, FL, 34472
Woods Nathaniel Treasurer 728 NW SIXTH AVE, OCALA, FL, 34475
COX HILDA Vice President 3605 SE 33RD AVENUE, OCALA, FL, 34471
Haynes Narvella A Admi 2916 Northwest 3rd Terrace, Ocala, FL, 34475
HAYNES NARVELLA A Agent 728 N. W. 6TH AVE, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08329900081 A & K PINK TOP DECORATIONS AND DESIGN EXPIRED 2008-11-22 2013-12-31 - P. O. BOX 5494, OCALA, FL, 34478
G08315900227 NEW ZION CHILDCARE LEARNING CENTER EXPIRED 2008-11-10 2013-12-31 - 728 N.W. 6TH AVENUE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-23 HAYNES, NARVELLA A -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 728 N. W. 6TH AVE, OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-19 728 NW SIXTH AVE, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2002-06-19 728 NW SIXTH AVE, OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State