Search icon

MT. ZION UNITED METHODIST CHURCH OF REDDICK,INC - Florida Company Profile

Company Details

Entity Name: MT. ZION UNITED METHODIST CHURCH OF REDDICK,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: 04 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2024 (5 months ago)
Document Number: N06000000076
FEI/EIN Number 30-0587895

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

Address: 4251 NW 155 ST., REDDICK, FL, 32686, US
Mail Address: P,O,BOX 293, REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard Dottie D Admi 15778 N US HIGHWAY 441, REDDICK, FL, 32686
Frazier Phece Treasurer 5371 NW 52nd Ave, Ocala, FL, 34482
ANDREA BARNES L PPR 15770 N US HWY 441, REDDICK, FL, 32686
Frazier Ronyetta Secretary 5381 NW 52nd Ave, Ocala, FL, 34482
Latson Henry Vice President 4235 NW 155th Street, REDDICK, FL, 32686
REAVES RUBY D Manager P. O. BOX 722, REDDICK, FL, 32686
BANKS JOHN Agent 617 NW 192ND AVE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-11-08 - -
REGISTERED AGENT NAME CHANGED 2020-11-08 BANKS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-26 617 NW 192ND AVE, GAINESVILLE, FL 32609 -

Documents

Name Date
REINSTATEMENT 2024-12-01
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-07
REINSTATEMENT 2020-11-08
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State