Entity Name: | ZION WORLD WIDE MISSION 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: | 01 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2025 (3 months ago) |
Document Number: | N06000002251 |
FEI/EIN Number |
204414098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 Winderley Pl, Suite 203-205, Maitland, FL, 32751, US |
Mail Address: | 108 SHAW ST., GREENVILLE, SC, 29609, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERALUS DELINX | Agent | 555 Winderley Pl, Maitland, FL, 32751 |
MERALUS DELINX | President | 555 Winderley Pl, Maitland, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000047269 | ZION SECURITY ACADEMY | EXPIRED | 2012-05-21 | 2017-12-31 | - | 4439 OLD WINTER GARDEN RD, SUITE-A, ORLANDO, FL, 32811 |
G10000045879 | ZION COMMUNITY SERVICES | EXPIRED | 2010-05-25 | 2015-12-31 | - | P.O.BOX 136797, CLERMONT, FL, 32839 |
G09000175766 | HOLY INTERNATIONAL BAPTIST CHURCH OF ZION | EXPIRED | 2009-11-16 | 2014-12-31 | - | P.O.BOX 136797, CLERMONT, FL, 34713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 555 Winderley Pl, Suite 203-205, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 555 Winderley Pl, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 555 Winderley Pl, Suite 203-205, Maitland, FL 32751 | - |
AMENDMENT | 2007-08-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-23 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State