Search icon

ZION HILL CHRISTIAN CENTER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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