Entity Name: | MT. ZION A.M.E. CHURCH OF BELLE GLADE, 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: | 28 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2011 (14 years ago) |
Document Number: | N37414 |
FEI/EIN Number |
650421024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 908 SW AVENUE B PLACE, BELLE GLADE, FL, 33430, US |
Mail Address: | P.O. BOX 1688, BELLE GLADE, FL, 33430 |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER WILLIAM EJr. | President | 12280 GINGERWOOD LANE, WELLINGTON, FL, 33414 |
COOPER WILLIAM EJr. | Director | 12280 GINGERWOOD LANE, WELLINGTON, FL, 33414 |
WHITLEY GLORIA | Vice President | 832 S.W. AVENUE H, BELLE GLADE, FL, 33430 |
WHITLEY GLORIA | Director | 832 S.W. AVENUE H, BELLE GLADE, FL, 33430 |
VEREEN JULIA Jr. | Secretary | 648 SW 3RD ST, BELLE GLADE, FL, 33430 |
VEREEN JULIA Jr. | Director | 648 SW 3RD ST, BELLE GLADE, FL, 33430 |
Harrison Mae Campbell | Treasurer | 340 Noah Court, Belle Glade, FL, 33430 |
montgomery thomas | Agent | 15794 glen willow lane, WELLINGTON, FL, 33414 |
JONES, ROOSEVELT | Director | 21 ROOSEVELT ST., BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-21 | 15794 glen willow lane, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-21 | montgomery, thomas | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 908 SW AVENUE B PLACE, BELLE GLADE, FL 33430 | - |
REINSTATEMENT | 2011-01-04 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 908 SW AVENUE B PLACE, BELLE GLADE, FL 33430 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State