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 |
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 |
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 | - | - |
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