Search icon

ZION CHURCH OF GOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZION CHURCH OF GOD, INC.
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: 10 Jan 2002 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: N02000000270
FEI/EIN Number 020540464

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

Address: 1170 SUNSET STRIP, SUNRISE, FL, 33313
Mail Address: 1384 SEAVIEW, NORTH LAUDERDALE, FL, 33068
ZIP code: 33313
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE JEAN C Director 1384 SEAVIEW, NORTH LAUDERDALE, FL, 33068
WESH LUCE Director 1384 SEAVIEW, NORTH LAUDERDALE, FL, 33068
BERRY BERNARD Secretary 1384 SEAVIEW, NORTH LAUDERDALE, FL, 33068
BERRY BERNARD Director 1384 SEAVIEW, NORTH LAUDERDALE, FL, 33068
Pierre Sheila Director 1170 SUNSET STRIP, SUNRISE, FL, 33313
PIERRE JEAN C President 1384 SEAVIEW, NORTH LAUDERDALE, FL, 33068
Pierre Sheila Treasurer 1170 SUNSET STRIP, SUNRISE, FL, 33313
WESH LUCE Vice President 1384 SEAVIEW, NORTH LAUDERDALE, FL, 33068
BELOT SEJOUR Director 1384 SEAVIEW, NORTH LAUDERDALE, FL, 33068
PIERRE JEAN C Agent 1384 SEAVIEW, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-10-05 1170 SUNSET STRIP, SUNRISE, FL 33313 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-06-04 - -
CHANGE OF MAILING ADDRESS 2005-03-16 1170 SUNSET STRIP, SUNRISE, FL 33313 -
REINSTATEMENT 2005-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120937.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
02-0540464
In Care Of Name:
% JEAN CLAUDE PIERRE
Classification:
Religious Organization
Ruling Date:
2009-06
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State