Search icon

ZION MORADA DE DIOS INC

Company Details

Entity Name: ZION MORADA DE DIOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: N16000004664
FEI/EIN Number 47-5554212
Address: 1550 Tileston Rd, St Cloud, FL, 34771, US
Mail Address: 5382 PINE LILLY DR., ST.CLOUD, FL, 34772, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
TORO JORGE E Agent 5382 Pine Lilly Dr, St Cloud, FL, 34771

President

Name Role Address
TORO JORGE E President 5382 PINE LILLY DR., ST.CLOUD, FL, 34771

Vice President

Name Role Address
BETTY SOSA Vice President 5382 PINE LILLY DR., ST.CLOUD, FL, 34771

Treasurer

Name Role Address
Toro Laura A Treasurer 5382 PINE LILLY DR., ST.CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128242 MINISTERIO ZION CONSOLIDACION ACTIVE 2021-09-24 2026-12-31 No data 5449 S SEMORAN BLVD, SUITE 12B, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 1550 Tileston Rd, Unit 104, St Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 5382 Pine Lilly Dr, St Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2023-03-16 1550 Tileston Rd, Unit 104, St Cloud, FL 34771 No data
AMENDMENT 2018-07-23 No data No data
AMENDMENT 2018-05-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Amendment 2018-07-23
Amendment 2018-05-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State