Search icon

MOUNT SION - THE CITY OF THE LIVING GOD, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT SION - THE CITY OF THE LIVING 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: 26 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2005 (20 years ago)
Document Number: N04000000826
FEI/EIN Number 770622093

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

Address: 8741 NW 34 AVENUE ROAD, MIAMI, FL, 33147, US
Mail Address: 1457 NW 59 STREET, MIAMI, FL, 33142, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER ALLEN GBishop Director 1457 NW 59 STREET, MIAMI, FL, 33142
W.L STRANGE BILLY Jr. REVE 1140 NW 62 STREET, MIAMI, FL, 33142
COLLIER ALLEN GBishop President 1457 NW 59 STREET, MIAMI, FL, 33142
PACE CHEVIN Director 1949 NW 152 TERRACE, MIAMI, FL, 33054
TAYLOR JOHNNY Bishop REVE 1140 NW 62 STREET, MIAMI, FL, 33142
COOPER JOHNATHAN Director 1140 NW 62 STREET, MIAMI, FL, 33142
JOSEPH ENOCH G REVE 1140 NW 62 STREET, MIAMI, FL, 33142
COLLIER ALLEN GBishop Agent 8741 NW 34TH AVENUE ROAD, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-02 8741 NW 34 AVENUE ROAD, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 8741 NW 34 AVENUE ROAD, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 8741 NW 34TH AVENUE ROAD, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2017-04-23 COLLIER, ALLEN G, Bishop -
AMENDMENT 2005-03-14 - -
AMENDMENT 2004-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-07-06
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-07
AMENDED ANNUAL REPORT 2019-10-03
ANNUAL REPORT 2019-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State