Search icon

MT.ZION PRAISE & WORSHIP FREE WILL BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MT.ZION PRAISE & WORSHIP FREE WILL BAPTIST 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: 14 Aug 2008 (17 years ago)
Document Number: N08000007693
FEI/EIN Number APPLIED FOR

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

Mail Address: 5324 Southwest 132nd Terrace, Miramar, FL, 33027, US
Address: 5324 South West 132nd Terrace, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ELLA R Director 5324 Southwest 132nd Terrace, Miramar, FL, 33027
TABB DOMINIQUE Director 5324 Southwest 132nd Terrace, Miramar, FL, 33027
TABB DOMINIQUE Secretary 5324 Southwest 132nd Terrace, Miramar, FL, 33027
LOVETT ANNIE Director 5324 Southwest 132nd Terrace, Miramar, FL, 33027
LOVETT ANNIE Treasurer 5324 Southwest 132nd Terrace, Miramar, FL, 33027
THOMPSON DWAYNE Director 5324 SOUTHWEST 132ND TERRACE, MIRAMAR, FL, 33027
THOMPSON DWAYNE Treasurer 5324 SOUTHWEST 132ND TERRACE, MIRAMAR, FL, 33027
THOMPSON ELLA R Agent 5324 Southwest 132nd Terrace, Miramar, FL, 33027
THOMPSON ELLA R Chairman 5324 Southwest 132nd Terrace, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5324 South West 132nd Terrace, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2015-04-30 5324 South West 132nd Terrace, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 5324 Southwest 132nd Terrace, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State