Entity Name: | MOUNT ZION APOSTOLIC TEMPLE, 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: | 16 May 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Feb 1991 (34 years ago) |
Document Number: | N32339 |
FEI/EIN Number |
621405097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9300 N.W. 32ND AVE., MIAMI, FL, 33147, US |
Mail Address: | 3071 NW 70TH TERRACE, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIDGEWATER ELVIN SSr. | President | 3071 NW 70TH TERRACE, MIAMI, FL, 33147 |
LETLOW TOBIE D | Past | 18238 SW 3rd Street, PEMBROKE PINES, FL, 33029 |
GRIMES JOHN | Deac | 18525 NW 42ND AVE, MIAMI, FL, 33056 |
BRIDGEWATER-TUCKER VERNITA DSr. | Treasurer | 15320 South River Drive, Miami, FL, 33169 |
BRIDGEWATER RICHARD LDr. | Member | 3071 N.W. 70 Terrace, Miami, FL, 33147 |
Bridgewater-Ortiz Sandra S | Secretary | 11989 NE 7 Avenue, Biscayne Park, FL, 33161 |
BRIDGEWATER ELVIN SSr. | Agent | 3071 NW 70TH TERRACE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-23 | BRIDGEWATER, ELVIN Spurgeon, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-08 | 9300 N.W. 32ND AVE., MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2004-07-08 | 9300 N.W. 32ND AVE., MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-08 | 3071 NW 70TH TERRACE, MIAMI, FL 33147 | - |
AMENDMENT | 1991-02-25 | - | - |
AMENDMENT | 1989-10-04 | - | - |
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 Apr 2025
Sources: Florida Department of State