Entity Name: | NEW JERUSALEM MT. ZION HOLINESS CHURCH OF GOD IN CHRIST BY FAITH, OF NORTH CENTRAL FLORIDA, 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: | 01 Jul 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 2019 (6 years ago) |
Document Number: | N21399 |
FEI/EIN Number |
59-3098777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 745 41st.Street North, Saint Petersburg, FL, 33713, US |
Mail Address: | 745 41 ST. N, SAINT PETERSBURG, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRISON CLAIRE | Director | 745 41ST STREET N, SAINT PETERSBURG, FL, 33713 |
FULLER MICHAEL | Past | 745 41 ST. N, SAINT PETERSBURG, FL, 33713 |
Morrison Claire Directo | Director | 745 41 ST. N, SAINT PETERSBURG, FL, 33713 |
Fulller Michael | assi | 745 41 ST. N, SAINT PETERSBURG, FL, 33713 |
MORRISON CLAIRE | Agent | 745 41 STREET NORTH, ST.PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-08-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-09 | 745 41st.Street North, Saint Petersburg, FL 33713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-23 | 745 41 STREET NORTH, ST.PETERSBURG, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2004-03-31 | 745 41st.Street North, Saint Petersburg, FL 33713 | - |
REGISTERED AGENT NAME CHANGED | 1995-04-27 | MORRISON, CLAIRE | - |
REINSTATEMENT | 1993-11-19 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-29 |
Amendment | 2019-08-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State