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 |
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 |
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 | - | - |
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