Search icon

ZION TEMPLE HOLINESS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ZION TEMPLE HOLINESS CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 1978 (47 years ago)
Date of dissolution: 08 Sep 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Sep 2022 (3 years ago)
Document Number: 743448
FEI/EIN Number 592742437

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

Address: 714 FLORIDA AVE., LAKE CITY, FL, 32055
Mail Address: 714 FLORIDA AVE., P.O. BOX 1983, LAKE CITY, FL, 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSE ISIAH Director 2113 NEGRO ROAD, TAMPA, FL, 33604
WILSON JOE Director 950 NW FLORIDA AVE., LAKE CITY, FL, 32055
MIZELL SUSIE MAE Director 1780 FOWLER ST, LAKE CITY, FL, 32055
WILSON MACY Treasurer 950 NW FLORIDA AVE, LAKE CITY, FL, 32055
Yonge L. Tyler Agent 6987 East Fowler Avenue, TAMPA, FL, 33617
GORDON, ANTHONY Director 559 BROOKSHIRE DRIVE, DAVENPORT, FL, 33837
MCCRAY, LUCIOUS President 186 NE OKINAWA ST., LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
MERGER 2022-09-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N12000008089. MERGER NUMBER 500000230405
REGISTERED AGENT NAME CHANGED 2022-06-02 Yonge, L. Tyler -
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 6987 East Fowler Avenue, TAMPA, FL 33617 -
REINSTATEMENT 2022-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 714 FLORIDA AVE., LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2010-04-21 714 FLORIDA AVE., LAKE CITY, FL 32055 -

Documents

Name Date
REINSTATEMENT 2022-06-02
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State