Search icon

ZION INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ZION INTERNATIONAL MINISTRIES, 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: 30 Oct 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Oct 2001 (23 years ago)
Document Number: N05921
FEI/EIN Number 592542005

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

Address: 10152 W Indiantown Road, Suite 144, Jupiter, FL, 33478, US
Mail Address: 10152 W INDIANTOWN ROAD, SUITE 144, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUHAUS KIM A Vice President 10152 W. INDIANTOWN ROAD, SUITE 144, JUPITER, FL, 33478
BURKE BENJAMIN Director 2051 Keystone Dr., Jupiter, FL, 33458
Ponder Ethel Director 3241 NW 12th Place, Ft. Lauderdale, FL, 33311
NEUHAUS JOHN I Agent 10152 W. INDIANTOWN ROAD SUITE 144, JUPITER, FL, 33478
NEUHAUS JOHN I President 10152 W. INDIANTOWN ROAD, SUITE 144, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 10152 W Indiantown Road, Suite 144, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2013-04-28 10152 W Indiantown Road, Suite 144, Jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 10152 W. INDIANTOWN ROAD SUITE 144, JUPITER, FL 33478 -
NAME CHANGE AMENDMENT 2001-10-23 ZION INTERNATIONAL MINISTRIES, INC. -
REGISTERED AGENT NAME CHANGED 2001-05-22 NEUHAUS, JOHN III -
REINSTATEMENT 1992-06-01 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State