Entity Name: | GREATER NEW ZION HOPE 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: | 29 Feb 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2011 (14 years ago) |
Document Number: | N25084 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 HAMMONDVILLE ROAD, SUITE 7, POMPANO BEACH, FL, 33069, US |
Mail Address: | 2510 NW 31ST AVE, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSEY JAMES Rev. | Director | 540 N.W. 18th Street, POMPANO BEACH, FL, 33060 |
HARLEY JOSEPH | President | 2510 N.W. 31ST AVE., FORT LAUDERDALE, FL, 33311 |
HARLEY JOSEPH | Director | 2510 N.W. 31ST AVE., FORT LAUDERDALE, FL, 33311 |
ROBINSON ERNESTINE | Director | 2656 NW 9TH STREET, POMPANO BEACH, FL, 33069 |
HARLEY JOSEPH L | Agent | 2510 NW 31ST AVE, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-27 | 2600 HAMMONDVILLE ROAD, SUITE 7, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2011-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2003-03-26 | 2600 HAMMONDVILLE ROAD, SUITE 7, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-26 | HARLEY, JOSEPH LSR | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-26 | 2510 NW 31ST AVE, FORT LAUDERDALE, FL 33311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State