Search icon

ZEAL OF OBEDIENCE INTERNATIONAL FHOR MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: ZEAL OF OBEDIENCE INTERNATIONAL FHOR MINISTRIES 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: 12 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2016 (9 years ago)
Document Number: N10000006642
FEI/EIN Number 900634567

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

Address: 13619 Marsh Harbor Drive North, JACKSONVILLE, Fl, 32225, UN
Mail Address: 7422 Atlantic Blvd, JACKSONVILLE, Fl, 32211, UN
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW LAVERNE J President 13619 Marsh Harbor Drive North, JACKSONVILLE, FL, 32225
SHAW LAVERNE J Director 13619 Marsh Harbor Drive North, JACKSONVILLE, FL, 32225
SHAW RICHARD C Vice President 801 DASA LEO COURT, VIRGINIA BEACH, VA, 23456
SHAW RICHARD C Director 801 DASA LEO COURT, VIRGINIA BEACH, VA, 23456
Weston Laverne P Fina 351 Crossing Blvd, Orange Park, FL, 32073
Grant Stepherna Admi 9108 Mendocino Court, Jacksonville, FL, 32222
Smith Candice Cler 3770 Toledo Road, Jacksonville, FL, 32217
Lee Melissa J Officer 1254 DePaul Drive, Jacksonville, FL, 32218
SHAW LAVERNE J Agent 13619 Marsh Harbor Drive North, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 13619 Marsh Harbor Drive North, JACKSONVILLE, Florida 32225 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 13619 Marsh Harbor Drive North, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2017-01-13 13619 Marsh Harbor Drive North, JACKSONVILLE, Florida 32225 UN -
REINSTATEMENT 2016-09-16 - -
REGISTERED AGENT NAME CHANGED 2016-09-16 SHAW, LAVERNE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-09-16
REINSTATEMENT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State