Search icon

GREATER MOUNT ZION AFRICAN METHODIST EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GREATER MOUNT ZION AFRICAN METHODIST EPISCOPAL 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: 01 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: 763491
FEI/EIN Number 85-0750882

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

Address: 870 N. MARTIN LUTHER KING BLVD., SEBRING, FL, 33870-3411, US
Mail Address: 870 Martin Luther King Boulevard, SEBRING, FL, 33870, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES REV. WILLIE JSr. Pastor 870 MARTIN LUTHER KING, JR. BOULEVARD, SEBRING, FL, 338703411
Holmes Robert L Trustee 1406 Garwood Ave, SEBRING, FL, 338703411
Gray Jerry Othe 6627 County Road 17 South, Sebring, FL, 33870
MADISON REID III BISHOP FRANK Agent 101 EAST UNION STREET, JACKSONVILLE, FL, 32203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 MADISON REID III, BISHOP FRANK -
CHANGE OF MAILING ADDRESS 2013-04-04 870 N. MARTIN LUTHER KING BLVD., SEBRING, FL 33870-3411 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 870 N. MARTIN LUTHER KING BLVD., SEBRING, FL 33870-3411 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 101 EAST UNION STREET, JACKSONVILLE, FL 32203 -
REINSTATEMENT 2010-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State