Entity Name: | CHURCH OF GOD MOUNT ZION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2024 (2 months ago) |
Document Number: | N19000006024 |
FEI/EIN Number | 84-2132163 |
Address: | 3800 Inverrary Blvd, Lauderhill, FL, 33319, US |
Mail Address: | 7860 SUNSET STRIP, SUNRISE, FL, 33322, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALLEY JOSEPH | Agent | 7860 SUNSET STRIP, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
DALLEY JOSEPH | President | 7860 SUNSET STRIP, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
DALLEY LIVERTA | Treasurer | 7860 SUNSET STRIP, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
JEAN DJUNIA | Secretary | 7860 SUNSET STRIP, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-12 | DALLEY, JOSEPH | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 3800 Inverrary Blvd, Suite 211, Lauderhill, FL 33319 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-12 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-04 |
Domestic Non-Profit | 2019-05-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State