Entity Name: | GREATER ZION GROVE 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: | 18 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2010 (15 years ago) |
Document Number: | N35705 |
FEI/EIN Number |
593173074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6317 118TH ST, JACKSONVILLE, FL, 32244 |
Mail Address: | 6317 118TH ST, JACKSONVILLE, FL, 32244 |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTON WILLIE | Vice Chairman | 1303 RED MAPLE COURT, ORANGE PARK, FL, 32073 |
PRICE BENNY | Director | 5911 JOHN F KENNEDY DR N, JACKSONVILLE, FL, 32219 |
TUCKER WILLIE O | Director | 7871 118TH ST, JACKSONVILLE, FL, 32244 |
TUCKER, SR WILLIE O | Agent | 7871 118TH STREET, JACKSONVILLE, FL, 32244 |
Brown Veronica L | Trustee | 6418 Erma Street, Jacksonville, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-08 | 6317 118TH ST, JACKSONVILLE, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2025-11-08 | 6317 118TH ST, JACKSONVILLE, FL 32244 | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-07-23 | TUCKER, SR, WILLIE OPASTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-23 | 7871 118TH STREET, JACKSONVILLE, FL 32244 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State