Search icon

MELCHIZEDEK CHURCH OF EMPOWERMENT INC.

Company Details

Entity Name: MELCHIZEDEK CHURCH OF EMPOWERMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: N14000003325
FEI/EIN Number 46-4708993
Address: 16710 Orange Avenue, Eustis, FL, 32726, US
Mail Address: P.O. Box 1795, Eustis, FL, 32727, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ZUBARI MICHAEL ZSR. Agent 16710 Orange Avenue, Umatilla, FL, 32784

President

Name Role Address
ZuBari MICHAEL ZSR. President 16710 Orange Avenue, Eustis, FL, 32726
ZuBari LAQUOIA T President 16710 Orange Avenue, Eustis, FL, 32726

Director

Name Role Address
ZuBari MICHAEL ZSR. Director 16710 Orange Avenue, Eustis, FL, 32726
ZuBari LAQUOIA T Director 16710 Orange Avenue, Eustis, FL, 32726
BRYANT JOYCE E Director 707 11TH STREET WEST, PALMETTO, FL, 34221
RIVERS LINDA RSR. Director 5501 Weconnect Blvd #7799, Jacksonville, FL, 32244

Vice President

Name Role Address
ZuBari LAQUOIA T Vice President 16710 Orange Avenue, Eustis, FL, 32726

Treasurer

Name Role Address
ZuBari LAQUOIA T Treasurer 16710 Orange Avenue, Eustis, FL, 32726

Officer

Name Role Address
Lipscomb John C Officer 510 Jenna Trail, McDonough, GA, 30252

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105003 SHAHILI MOTORCYCLE CLUB ACTIVE 2018-09-24 2028-12-31 No data 16710 ORANGE AVENUE, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 16710 Orange Avenue, Eustis, FL 32726 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 16710 Orange Avenue, Umatilla, FL 32784 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 16710 Orange Avenue, Eustis, FL 32726 No data
REGISTERED AGENT NAME CHANGED 2016-02-07 ZUBARI, MICHAEL Z, SR. No data
AMENDMENT 2014-04-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State