Search icon

THE GLORY OF ZION INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE GLORY OF ZION INTERNATIONAL 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: 13 Oct 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: N15000010226
FEI/EIN Number 810842423

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

Address: 5409 SW 41st Street, Pembroke Park, FL, 33023, US
Mail Address: 5409 SW 41st Street, Pembroke Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graham Perlene MDr. Director 1051 S Park Rd, Hollywood, FL, 33023
JARRETT DEONNIE E President 5409 SW 41ST STREET, PEMBROKE PARK, FL, 33023
HYLTON ASHLEY Secretary 5409 SW 41ST STREET, PEMBROKE PARK, FL, 33023
HYLTON ASHLEY Treasurer 5409 SW 41ST STREET, PEMBROKE PARK, FL, 33023
JARRETT DEONNE E Agent 5409 SW 41st Street, Pembroke Park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046996 THE ROCK CHRISTIAN ACADEMY EXPIRED 2019-04-15 2024-12-31 - 4308 PEMBROKE ROAD, SUITE#2, WEST PARK, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-08 JARRETT, DEONNE E -
AMENDMENT AND NAME CHANGE 2022-08-29 THE GLORY OF ZION INTERNATIONAL MINISTRIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 5409 SW 41st Street, Pembroke Park, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5409 SW 41st Street, Pembroke Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-04-29 5409 SW 41st Street, Pembroke Park, FL 33023 -
AMENDMENT AND NAME CHANGE 2018-03-05 THE ROCK OF THE LIVING WATERS LIFE CENTER, INC. -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-08
Amendment and Name Change 2022-08-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-08-21
Amendment and Name Change 2018-03-05
ANNUAL REPORT 2017-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State