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 |
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 |
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 | - | - |
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