Entity Name: | MT. ZION 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: | 22 Jul 1982 (43 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Aug 2019 (6 years ago) |
Document Number: | 764252 |
FEI/EIN Number |
593011355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14670 SR 121 N., MACCLENNY, FL, 32063 |
Mail Address: | P.O. BOX 297, MACCLENNY, FL, 32063 |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORE POLLY | Trustee | 1128 COPPER GATE, MACCLENNY, FL, 32063 |
Lowery Mary L | Trustee | 521 Linda Street, Macclenny, FL, 32063 |
Conner Shane | President | 16439 Crews Road, Glen St Mary, FL, 32040 |
Sandoval Gary | Trustee | 5765 CR23D, Glen St Mary, FL, 32040 |
LOWERY MARY L | Secretary | 521 LINDA STREET, MACCLENNY, FL, 32063 |
MALONEY, FRANK E., JR. | Agent | 5 W. MACCLENNY AVE, MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2019-08-05 | MT. ZION CHURCH, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-19 | 14670 SR 121 N., MACCLENNY, FL 32063 | - |
CANCEL ADM DISS/REV | 2008-03-19 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-19 | 14670 SR 121 N., MACCLENNY, FL 32063 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-06-25 | 5 W. MACCLENNY AVE, MACCLENNY, FL 32063 | - |
REGISTERED AGENT NAME CHANGED | 1987-06-25 | MALONEY, FRANK E., JR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-21 |
Amendment and Name Change | 2019-08-05 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State