Search icon

NEW ZION CHRISTIAN FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: NEW ZION CHRISTIAN FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N00000007024
FEI/EIN Number 592903979

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

Address: 8225 MONCRIEF DINSMORE RD., JACKSONVILLE, FL, 32219
Mail Address: 8225 MONCRIEF DINSMORE RD., JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ERICH J Director 10018 ROSEWOOD GLEN LANE, JACKSONVILLE, FL, 32219
JACKSON ERICH J Treasurer 10018 ROSEWOOD GLEN LANE, JACKSONVILLE, FL, 32219
JACKSON ERICH J President 10018 ROSEWOOD GLEN LANE, JACKSONVILLE, FL, 32219
MCKINNIES ROBERT C Director 5787 CARVER CIR, JACKSONVILLE, FL, 32208
BYRD BARBARA Director 2117 MELSON AVE, JACKSONVILLE, FL
BYRD BARBARA Treasurer 2117 MELSON AVE, JACKSONVILLE, FL
JACKSON HENRY Director 4348 FLINSTSHIRE RD, JACKSONVILLE, FL
QUINNEY VINCENT J Director 1367 MARSH HEN DR., JACKSONVILLE, FL, 32218
QUINNEY VINCENT J Treasurer 1367 MARSH HEN DR., JACKSONVILLE, FL, 32218
JACKSON ERICH J Agent 10018 ROSEWOOD GLEN LANE, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-06-19 NEW ZION CHRISTIAN FELLOWSHIP, INC. -
AMENDMENT 2005-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-31 10018 ROSEWOOD GLEN LANE, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2003-09-12 JACKSON, ERICH J -
REINSTATEMENT 2002-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2006-08-21
Name Change 2006-06-19
ANNUAL REPORT 2005-08-18
Amendment 2005-05-31
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-09-12
REINSTATEMENT 2002-12-03
ANNUAL REPORT 2001-06-08
Domestic Non-Profit 2000-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State