Search icon

HOLY HILL OF ZION TEMPLE, INC.

Company Details

Entity Name: HOLY HILL OF ZION TEMPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Jan 1977 (48 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 737875
FEI/EIN Number 59-1862894
Address: 1910 KATHLEEN ST, TAMPA, FL 33607
Mail Address: 1910 KATHLEEN ST, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS, JULIA Agent 1910 KATHLEEN ST., TAMPA, FL

Manager

Name Role Address
EVANS, CHRISTOPHER Manager 3419 CARIOCA COURT, TAMPA, FL

Chairman

Name Role Address
EVANS, IDA Chairman 3419 CARIOCA CT, TAMPA, FL 33605

Treasurer

Name Role Address
EVANS, IDA Treasurer 3419 CARIOCA CT, TAMPA, FL 33605

President

Name Role Address
EVANS, JULIA President 1910 KATHLEEN ST., TAMPA FL

Director

Name Role Address
EVANS, JULIA Director 1910 KATHLEEN ST., TAMPA FL
GALLOWAY, WILLA J. Director 2330 ST. LOUIS ST., TAMPA FL

Vice President

Name Role Address
GALLOWAY, WILLA J. Vice President 2330 ST. LOUIS ST., TAMPA FL

Secretary

Name Role Address
GALLOWAY, WILLA J. Secretary 2330 ST. LOUIS ST., TAMPA FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1982-02-11 1910 KATHLEEN ST, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 1982-02-11 1910 KATHLEEN ST, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-06-27
ANNUAL REPORT 2000-06-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State