Search icon

ZION TEMPLE A.M.E. ZION CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ZION TEMPLE A.M.E. ZION CHURCH, 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: 20 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: N06000012923
FEI/EIN Number 80-0813341

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

Address: 111 SE 14TH LN, GAINESVILLE, FL, 32604
Mail Address: P.O. BOX 6028, GAINESVILLE, FL, 32627, US
ZIP code: 32604
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW-ZAKAY LILLIAN V President 111 SE 14TH LN, GAINESVILLE, FL, 32604
LONG Verdell D Pastor 111 SE 14TH LN, GAINESVILLE, FL, 32604
Treadwell Eldon Trustee 2360 SW Archer Rd #924, Gainesville, FL, 32608
Bass LaRay Trustee : 2735 SE 35TH PLACE APT. 1305, Gainesville, FL, 32608
MATTHEW-ZAKAY LILLIAN V Agent 9819 MORRIS GLEN WAY, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 9819 MORRIS GLEN WAY, TEMPLE TERRACE, FL 33637 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 MATTHEW-ZAKAY, LILLIAN V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-06 111 SE 14TH LN, GAINESVILLE, FL 32604 -
PENDING REINSTATEMENT 2012-05-08 - -
REINSTATEMENT 2012-05-07 - -
PENDING REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-23
AMENDED ANNUAL REPORT 2021-07-03
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State