Entity Name: | ZION HILL CHRISTIAN CENTER 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: | 23 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 2024 (a year ago) |
Document Number: | N93000000923 |
FEI/EIN Number |
650394080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1372 SEAVIEW DR, NORTH LAUDERDALE, FL, 33068, US |
Mail Address: | 1372 SEAVIEW DR, NORTH LAUDERDALE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS KEITH | President | 1372 SEAVIEW DR, NORTH LAUDERDALE, FL, 33068 |
JENKINS KEITH | Director | 1372 SEAVIEW DR, NORTH LAUDERDALE, FL, 33068 |
DISMUKE ANN | Director | 3241 NW 126 TERRACE BLVD, SUNRISE, FL, 33323 |
JENKINS TONYA | Director | 1372 SEAVIEW DR, NORTH LAUDERDALE, FL, 33068 |
JENKINS TONYA | Secretary | 1372 SEAVIEW DR, NORTH LAUDERDALE, FL, 33068 |
JENKINS TONYA | Treasurer | 1372 SEAVIEW DR, NORTH LAUDERDALE, FL, 33068 |
JENKINS KEITH | Agent | 1372 SEAVIEW DR, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-06-10 | JENKINS, KEITH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2006-01-24 | 1372 SEAVIEW DR, NORTH LAUDERDALE, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-24 | 1372 SEAVIEW DR, NORTH LAUDERDALE, FL 33068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-24 | 1372 SEAVIEW DR, NORTH LAUDERDALE, FL 33068 | - |
REINSTATEMENT | 2006-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1993-08-06 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-10 |
ANNUAL REPORT | 2022-07-02 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State