Search icon

GREATER NEW MOUNT ZION AFRICAN METHODIST EPISCOPAL CHURCH, INCORPORATION - Florida Company Profile

Company Details

Entity Name: GREATER NEW MOUNT ZION AFRICAN METHODIST EPISCOPAL CHURCH, INCORPORATION
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: 25 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: N01000002947
FEI/EIN Number 65-1079504

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

Address: 890 S.W. 4TH STREET, HOMESTEAD, FL, 33030
Mail Address: 890 S.W. 4TH STREET, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY GLORIA J Vice President 265 S. W. 17TH AVE, HOMESTEAD, FL, 33030
SIMMONS RAYMOND Director 823 TURNER CIRCLE, HOMESTEAD, FL, 33030
SIMMONS RAYMOND Secretary 823 TURNER CIRCLE, HOMESTEAD, FL, 33030
ELLITON WINSTON Director 305 N.W. 9TH AVE, HOMESTEAD, FL, 33030
ELLITON WINSTON Secretary 305 N.W. 9TH AVE, HOMESTEAD, FL, 33030
FORBES KEN GENE P. O, Box 924859, PRINCETON, FL, 33032
GOLD WILLIE MAE Director 15611 S.W. 297TH STREET, HOMESTEAD, FL, 33033
SIMMONS-OTTLEY NEKIVA J Administrator 890 S. W. 4 Street, Homestead, FL, 33030
REID, III FRANK MBISHOP Agent 101 EAST UNION STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 REID, III, FRANK MADISON, BISHOP -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 101 EAST UNION STREET, 301, JACKSONVILLE, FL 32202 -
AMENDMENT 2015-09-14 - -
REINSTATEMENT 2014-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State