Entity Name: | ZELWARRIORS MINISTRIES INTERNATIONAL, 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: | 24 Aug 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Oct 2011 (14 years ago) |
Document Number: | N09000008329 |
FEI/EIN Number |
270495552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3840, Lightfoot St., Chantilly, VA, 20151, US |
Mail Address: | 3840, Lightfoot St., Chantilly, VA, 34771, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ZELDA W | Director | 3840, Chantilly, VA, 20151 |
JONES ZELDA W | President | 3840, Chantilly, VA, 20151 |
Wright Melodie M | Treasurer | 3840, Chantilly, VA, 20151 |
Smith Ruth E | Secretary | 301, Alexandria, VA, 22312 |
Mhini O'Mary Y | Director | P.O. Box 2590, Misungwi, Mw |
Shaw Stacey | Director | 6108, Gainesville, FL, 32607 |
ZELWARRIORS MINISTRIES INTERNATIONAL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 3840, Lightfoot St., Unit 240, Chantilly, VA 20151 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 3840, Lightfoot St., Unit 240, Chantilly, VA 20151 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-26 | Zelwarriors Ministries International, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 7901, 4th St. N, STE 300, St. Petersburg, FL 33702 | - |
AMENDMENT | 2011-10-26 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2011-03-14 | - | - |
VOLUNTARY DISSOLUTION | 2011-01-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-08 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-09-12 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State