Search icon

ZION FELLOWSHIP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ZION FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 06 Jul 2005 (20 years ago)
Branch of: ZION FELLOWSHIP, INC., NEW YORK (Company Number 3058253)
Document Number: F05000003893
FEI/EIN Number 222500806

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

Address: 2430 Estancia Blvd Suite 100, CLEARWATER, FL, 33761, US
Mail Address: 2430 Estancia Blvd Suite 100, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Caram Daniel Director 311 Chautauqua Blvd, Erie, PA, 16511
Caram Paul Director PO Box 256, Ulysses, PA, 16948
HUMPHREYS DANIEL Agent 2430 Estancia Blvd Suite 100, CLEARWATER, FL, 33761
WALLIS DAVID President P.O. BOX 70, 54 COUNTY ROUTE 60, WAVERLY, NY, 14892
Humphreys Daniel Treasurer 2430 Estancia Blvd Suite 100, CLEARWATER, FL, 33761
Topper Ted Secretary 241 Glory Hill Road, Waverly, NY, 14892

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05194900172 ZION CHRISTIAN UNIVERSITY ACTIVE 2005-07-13 2025-12-31 - 25400 UNITED STATES HIGHWAY 19 NORTH, SUITE 257, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 2430 Estancia Blvd Suite 100, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2022-03-17 2430 Estancia Blvd Suite 100, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 2430 Estancia Blvd Suite 100, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-06

Date of last update: 02 Jun 2025

Sources: Florida Department of State