Search icon

NEW MOUNT ZION MISSIONARY BAPTIST CHURCH OF DAYTONA BEACH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: NEW MOUNT ZION MISSIONARY BAPTIST CHURCH OF DAYTONA BEACH, INCORPORATED
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: 21 Sep 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2003 (22 years ago)
Document Number: N01000006884
FEI/EIN Number 592395487

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

Address: 515 DR. MARY MCLEOD BETHUNE BOULEVARD, DAYTONA BEACH, FL, 32114
Mail Address: 515 Dr. Mary McLeod Bethune Blvd, DAYTONA BEACH, FL, 32115, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lucas Darryll Trustee 435 Cameron Street, Daytona Beach, FL, 32114
ROSS ERVIN Deac 23 COQUINA PR. DRIVE, ORMOND BEACH, FL, 32174
Huger John Trustee 922 Sycamore Street, Daytona Beach, FL, 32114
Engram George Jr. Chairman 6320 Hanfield Drive, Port Orange, FL, 32128
Jackson Virginia Trustee 1134 Raiford Avenue, Daytona Beach, FL, 32114
LUCAS HAROLD V Trustee 309 JEFFERSON STREET, DAYTONA BEACH, FL, 32114
Engram George Jr. Agent 6320 Hanfield Drive, Port Orange, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 515 DR. MARY MCLEOD BETHUNE BOULEVARD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2025-01-15 Engram, George Jr. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 6320 Hanfield Drive, Port Orange, FL 32128 -
CANCEL ADM DISS/REV 2003-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State