Search icon

MT. ZION A.M.E. CHURCH OF BELLE GLADE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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