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 |
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 |
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 |
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 | - | - |
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