Search icon

NEW ZION PROGRESSIVE MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NEW ZION PROGRESSIVE MISSIONARY BAPTIST CHURCH, 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 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: N24090
FEI/EIN Number 800214595

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

Address: 513 JERNIGAN AVE, ORLANDO, FL, 32805
Mail Address: P.O. BOX 580813, ORLANDO, FL, 32808
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GEORGE Director 1710 SARAZEN DRIVE, ORLANDO, FL, 32808
Johnson Dorothy Vice President 1710 Sarazen, ORLANDO, FL, 32808
madison chad TJr. Treasurer 612 Indiana st, ORLANDO, FL, 32805
madison chad TJr. Director 612 Indiana st, ORLANDO, FL, 32805
Madision Patricia P Secretary 608 Indiana St, Orlando, FL, 32805
Madision Patricia P Director 608 Indiana St, Orlando, FL, 32805
Madison Willie F Director 608 indana st, 0rlando, FL, 32805
Madision Patricia P Agent 608 Indiana St, Orlando, FL, 32805
JOHNSON GEORGE President 1710 SARAZEN DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-16 608 Indiana St, Orlando, FL 32805 -
REGISTERED AGENT NAME CHANGED 2016-01-16 Madision, Patricia P -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 513 JERNIGAN AVE, ORLANDO, FL 32805 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-05-29 513 JERNIGAN AVE, ORLANDO, FL 32805 -
REINSTATEMENT 1997-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1991-06-24 NEW ZION PROGRESSIVE MISSIONARY BAPTIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State