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 |
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 |
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 | - | - |
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