Search icon

NEW LIFE ZION TEMPLE, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE ZION 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: 28 Jan 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: N47057
FEI/EIN Number 650314637

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1424 SOUTH J STREET, LAKE WORTH, FL, 33460
Mail Address: 1424 SOUTH J STREET, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY JOHN H President 6916 HOULTON CIRLCE, LAKE WORTH, FL, 33467
BERRY JOHN H Chairman 6916 HOULTON CIRLCE, LAKE WORTH, FL, 33467
Graham Arkansas Vice Chairman 3962 Winfield Road, Boynton Beach, FL, FL, 33436
Berry Sylvester . Trustee 309 North 12th St., Fort Pierce, FL, 34950
Pinkney Darlene FS 2016 6TH Court S., Lake Worth, FL, 33461
Pinkney Darlene Treasurer 2016 6TH Court S., Lake Worth, FL, 33461
Solomon William D Trustee 1402 S. Federal Hwy, Lake Worth, FL, 33460
BERRY JOHN H Agent 6916 HOULTON CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2011-11-21 NEW LIFE ZION TEMPLE, INC. -
AMENDMENT 2011-03-14 - -
REGISTERED AGENT NAME CHANGED 2011-03-06 BERRY, JOHN H -
AMENDMENT 2007-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-29 6916 HOULTON CIRCLE, LAKE WORTH, FL 33467 -
REINSTATEMENT 2005-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State