Entity Name: | NEW ZION BAPTIST CHURCH OF HOLMES COUNTY, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 May 1990 (35 years ago) |
Date of dissolution: | 10 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2021 (3 years ago) |
Document Number: | N38207 |
FEI/EIN Number |
621594577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1179 HWY 177 A, BONIFAY, FL, 32425, US |
Mail Address: | 1179 HWY 177 A, BONIFAY, FL, 32425, US |
ZIP code: | 32425 |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WADDELL WILLIAM E | President | 1463 MALCOLM TAYLOR ROAD, BONIFAY, FL, 32425 |
HELMS RYAN N | Vice President | 1179 HWY 177A, BONIFAY, FL, 32425 |
Smith Rocky W | Trustee | 1179 HWY 177 A, BONIFAY, FL, 32425 |
WADDELL WILLIAM E | Agent | 1179 HWY 177 A, BONIFAY, FL, 32425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-11-13 | WADDELL, WILLIAM E | - |
REINSTATEMENT | 2013-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-12 | 1179 HWY 177 A, BONIFAY, FL 32425 | - |
REINSTATEMENT | 2010-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2000-06-06 | 1179 HWY 177 A, BONIFAY, FL 32425 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-06 | 1179 HWY 177 A, BONIFAY, FL 32425 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-10 |
ANNUAL REPORT | 2021-01-14 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State