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 |
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 |
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 | - |
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