Search icon

MONT SION MISSIONARY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MONT SION MISSIONARY 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: 16 Jul 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: N09000006954
FEI/EIN Number 270607160

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

Address: 709 W. PIPKIN RD., LAKELAND, FL, 33813, US
Mail Address: 710 DACULA RD., 4A #209, DACULA, GA, 30019, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Filiace Juldor President 710 Dacula Rd, Dacula, GA, 30019
Filiace Juldor Director 710 Dacula Rd, Dacula, GA, 30019
FILIACE MARIE Vice President 466 hever castle way, dacula, GA, 30019
FILIACE MARIE Director 466 hever castle way, dacula, GA, 30019
FILIACE FRANCOIS Director 3045 CRUTCHFIELD RD, LAKELAND, FL, 33805
ERIE WILBENE Director 466 hever castle way, dacula, FL, 30019
Filiace Juliette M Agent 709 W. PIPKIN RD., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 710 Dacula Rd, 4A -209, Dacula, FL 30019-6831 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-06 709 W. PIPKIN RD., LAKELAND, FL 33813 -
AMENDMENT AND NAME CHANGE 2023-12-06 MONT SION MISSIONARY CHURCH, INC. -
CHANGE OF MAILING ADDRESS 2023-12-06 709 W. PIPKIN RD., LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2023-10-25 Filiace, Juliette Marie -
REINSTATEMENT 2023-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 709 W. PIPKIN RD., LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-17
Amendment and Name Change 2023-12-06
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-17
ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State