Search icon

ZION CHRISTIAN FELLOWSHIP CHURCH, INC.

Company Details

Entity Name: ZION CHRISTIAN FELLOWSHIP CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Oct 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 1995 (30 years ago)
Document Number: N94000005051
FEI/EIN Number 59-3275876
Address: 5503 CASSELS ROAD, PLANT CITY, FL 33567
Mail Address: PO BOX 3361, PLANT CITY, FL 33563
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOYD, GEORGE Agent 5205 BUGG ROAD, PLANT CITY, FL 33567

President

Name Role Address
BOYD, GEORGE C President 5205 BUGG ROAD, PLANT CITY, FL 33567

Director

Name Role Address
BOYD, GEORGE C Director 5205 BUGG ROAD, PLANT CITY, FL 33567
DILWORTH, DARRIAN Director 5112 Clarence Gordan Road, Plant City, FL 33567
HALL, JOANNE Director 3510 DOVETAIL LN N, LAKELAND, FL 33813
DUNNE, KRISTY Director 1210 Piney Branch Circle, Valrico, FL 33595

Secretary

Name Role Address
HALL, JOANNE Secretary 3510 DOVETAIL LN N, LAKELAND, FL 33813

Treasurer

Name Role Address
DUNNE, KRISTY Treasurer 1210 Piney Branch Circle, Valrico, FL 33595

Vice President

Name Role Address
Hall, Gerrett Vice President 3510 Dovetail Lane N., Lakeland, FL 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127611 ZION'S VINEYARD HOPEWELL ACTIVE 2023-10-16 2028-12-31 No data 5503 CASSELS ROAD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 5205 BUGG ROAD, PLANT CITY, FL 33567 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 5503 CASSELS ROAD, PLANT CITY, FL 33567 No data
CHANGE OF MAILING ADDRESS 2004-03-12 5503 CASSELS ROAD, PLANT CITY, FL 33567 No data
AMENDMENT 1995-07-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State