Search icon

MT. ZION A.M.E. CHURCH OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: MT. ZION A.M.E. CHURCH OF TAMPA, 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: 16 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2007 (18 years ago)
Document Number: 747224
FEI/EIN Number 250316600

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

Address: 7401 KISSIMMEE ST, TAMPA, FL, 33616, US
Mail Address: 7401 KISSIMMEE ST, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERSON SYLVIA Secretary 8416 N LYNN AVE, TAMPA, FL, 33604
JONES DIANE Vice President 7401 KISSIMMEE STREET, TAMPA, FL, 33616
JONES DIANE Director 7401 KISSIMMEE STREET, TAMPA, FL, 33616
GLENN CLARA Treasurer 7409 S SHERRILL ST, TAMPA, FL, 33616
FOSSITT EVELYN Director 6340 S RENELLIE COURT, TAMPA, FL, 33616
PHELPS THERESA Director 6210 W. THORPE STREET, TAMPA, FL, 33610
MANGUM MCRAE President 5107 CHIPOTLE LANE, WESLEY CHAPEL, FL, 33544
LADSON SHARON S Agent 4402 W PRESCOTT STREET, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-05 LADSON, SHARON STEWARD -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 4402 W PRESCOTT STREET, TAMPA, FL 33616 -
REINSTATEMENT 2007-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 7401 KISSIMMEE ST, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 1998-01-22 7401 KISSIMMEE ST, TAMPA, FL 33616 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State