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 |
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 |
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 | - |
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