Search icon

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

Company Details

Entity Name: NEW MOUNT ZION MISSIONARY BAPTIST CHURCH, 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: 04 Oct 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: 744498
FEI/EIN Number 050044604

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

Address: 221 NW 8TH AVE, BOYNTON BECH, FL, 33435
Mail Address: P.O. BOX 1606, BOYNTON BEACH, FL, 33425, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHADE REGINALD Director 521 N.W. 2ND STREET, BOYNTON BEACH, FL, 33435
SHADE REGINALD Treasurer 521 N.W. 2ND STREET, BOYNTON BEACH, FL, 33435
COLLINS LEONARD Vice President 504 NW 3RD STREET, BOYNTON BEACH, FL
COLLINS LEONARD Director 504 NW 3RD STREET, BOYNTON BEACH, FL
PERKINS J.W. President 1951 N.W. 1ST STREET, BOYNTON BEACH, FL, 33435
PERKINS J.W. Director 1951 N.W. 1ST STREET, BOYNTON BEACH, FL, 33435
FULLWOOD WILBUR Director 205 N. E. 7TH AVENUE, BOYNTON BEACH, FL, 33435
FULLWOOD WILBUR Agent 205 N.E. 7TH AVENUE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-19 221 NW 8TH AVE, BOYNTON BECH, FL 33435 -
REINSTATEMENT 2012-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-31 221 NW 8TH AVE, BOYNTON BECH, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1992-05-08 FULLWOOD, WILBUR -
REGISTERED AGENT ADDRESS CHANGED 1992-05-08 205 N.E. 7TH AVENUE, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State