Search icon

NEW MOUNT ZION AFRICAN METHODIST EPISCOPAL CHURCH, LAKE HAMILTON, FL., INC. - Florida Company Profile

Company Details

Entity Name: NEW MOUNT ZION AFRICAN METHODIST EPISCOPAL CHURCH, LAKE HAMILTON, FL., 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: 30 Oct 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2024 (8 months ago)
Document Number: N17603
FEI/EIN Number 14-1918972

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

Address: 530 KOKOMO ROAD, LAKE HAMILTON, FL, 33851, US
Mail Address: P.O.BOX 288, LAKE HAMILTON, FL, 33851, US
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT ALICE C STEW 794 HUNT DRIVE, LAKE WALES, FL, 33853
Esco-Sanders Veleta Secretary 516 Cody Caleb Drive, Winterr Haven, FL, 33884
SMITH BERNICE C Stew 1050 DETOUR ROAD, HAINES CITY, FL, 33844
Jackson John DJr. Trustee 774 Detour Road, Haines City, FL, 33844
Burton Leonard C Trustee 1210 Temple Circle, Haines City, FL, 33844
ROBERSON WALTER Stew 1009 CHURCH ST, LAKE HAMILTON, FL, 33851
grant alice C. Agent 794 Hunt Drive, Lake Wales Drive, FL, 33853

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-30 - -
AMENDMENT 2024-07-11 - -
REGISTERED AGENT NAME CHANGED 2023-02-22 grant, alice Cobb, . -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 794 Hunt Drive, Lake Wales Drive, FL 33853 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-05 530 KOKOMO ROAD, LAKE HAMILTON, FL 33851 -
REINSTATEMENT 2013-08-05 - -
CHANGE OF MAILING ADDRESS 2013-08-05 530 KOKOMO ROAD, LAKE HAMILTON, FL 33851 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2005-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Amendment 2024-08-30
Amendment 2024-07-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State