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 |
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 |
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 | - | - |
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