Entity Name: | ZION TEMPLE CHRISTIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Dec 2008 (16 years ago) |
Document Number: | N08000011157 |
FEI/EIN Number | 352352365 |
Address: | 1304 DUNN AVENUE, JACKSONVILLE, FL, 32218, US |
Mail Address: | 1304 Dunn Avenue, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDGE JOSEPH R | Agent | 11448 Quailhollow Drive, Jacksonville, FL, 32218 |
Name | Role | Address |
---|---|---|
Edge Joseph R | President | 11448 Quailhollow Drive, Jacksonville, FL, 32218 |
Name | Role | Address |
---|---|---|
FOXWORTH RAQUEL D | FSEC | 10365 WOODLEY CREEK ROAD WEST, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
HUGGINS ROCHEL D | Secretary | 7844 Gregory Drive, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 11448 Quailhollow Drive, Jacksonville, FL 32218 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 1304 DUNN AVENUE, JACKSONVILLE, FL 32218 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-08 | 1304 DUNN AVENUE, JACKSONVILLE, FL 32218 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State