Search icon

MOUNT ZION APOSTOLIC TEMPLE, INC.

Company Details

Entity Name: MOUNT ZION APOSTOLIC TEMPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 May 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 1991 (34 years ago)
Document Number: N32339
FEI/EIN Number 62-1405097
Address: 9300 N.W. 32ND AVE., MIAMI, FL 33147
Mail Address: 3071 NW 70TH TERRACE, MIAMI, FL 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRIDGEWATER, ELVIN Spurgeon, Sr. Agent 3071 NW 70TH TERRACE, MIAMI, FL 33147

President

Name Role Address
BRIDGEWATER, ELVIN SPURGEON, Sr. President 3071 NW 70TH TERRACE, MIAMI, FL 33147

Chief Executive Officer

Name Role Address
BRIDGEWATER, ELVIN SPURGEON, Sr. Chief Executive Officer 3071 NW 70TH TERRACE, MIAMI, FL 33147

Senior Pastor

Name Role Address
BRIDGEWATER, ELVIN SPURGEON, Sr. Senior Pastor 3071 NW 70TH TERRACE, MIAMI, FL 33147

Pastor

Name Role Address
LETLOW, TOBIE D Pastor 18238 SW 3rd Street, PEMBROKE PINES, FL 33029

Deacon

Name Role Address
GRIMES, JOHN Deacon 18525 NW 42ND AVE, MIAMI, FL 33056

Member

Name Role Address
GRIMES, JOHN Member 18525 NW 42ND AVE, MIAMI, FL 33056
BRIDGEWATER-TUCKER, VERNITA D Member 15320 South River Drive, Miami, FL 33169
BRIDGEWATER, RICHARD L., Dr. Member 3071 N.W. 70 Terrace, Miami, FL 33147
Bridgewater-Ortiz, Sandra L. Member 11989 NE 7 Avenue, Biscayne Park, FL 33161

Treasurer

Name Role Address
BRIDGEWATER-TUCKER, VERNITA D Treasurer 15320 South River Drive, Miami, FL 33169

Secretary

Name Role Address
Bridgewater-Ortiz, Sandra L. Secretary 11989 NE 7 Avenue, Biscayne Park, FL 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-23 BRIDGEWATER, ELVIN Spurgeon, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-08 9300 N.W. 32ND AVE., MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2004-07-08 9300 N.W. 32ND AVE., MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-08 3071 NW 70TH TERRACE, MIAMI, FL 33147 No data
AMENDMENT 1991-02-25 No data No data
AMENDMENT 1989-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State