Search icon

NEW ZION PRIMITIVE BAPTIST CHURCH INC. OF TALLAHASSEE, FLORIDA - Florida Company Profile

Company Details

Entity Name: NEW ZION PRIMITIVE BAPTIST CHURCH INC. OF TALLAHASSEE, FLORIDA
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: 09 Nov 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2008 (17 years ago)
Document Number: 744889
FEI/EIN Number 38-3891447

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

Address: 3845 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
Mail Address: 3845 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gaines Roland H President 7093 Ed Wilson Lane, TALLAHASSEE, FL, 32312
Gaines Roland H Director 7093 Ed Wilson Lane, TALLAHASSEE, FL, 32312
Holloman Darrin K Vice President 7895 Rael Court, TALLAHASSEE, FL, 32312
Holloman Darrin K Director 7895 Rael Court, TALLAHASSEE, FL, 32312
THOMPSON CHARLES Secretary 1726 Exeter Road, TALLAHASSEE, FL, 32308
THOMPSON CHARLES Director 1726 Exeter Road, TALLAHASSEE, FL, 32308
Gaines Roland Agent 7093 Ed Wilson Lane, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 7093 Ed Wilson Lane, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2019-02-17 Gaines, Roland -
REINSTATEMENT 2008-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1984-05-10 3845 MICCOSUKEE ROAD, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1984-05-10 3845 MICCOSUKEE ROAD, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State