Search icon

MT. ZION MISSIONARY BAPTIST INSTITUTIONAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MT. ZION MISSIONARY BAPTIST INSTITUTIONAL CHURCH, 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: 07 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: N95000002758
FEI/EIN Number 591036976

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

Address: 535 W. WASHINGTON STREET, ORLANDO, FL, 32801, US
Mail Address: 107 N. TERRY AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIKINS GUY Chairman 2656 CLEAR COVE LANE, ORLANDO, FL, 32805
AIKINS GUY Director 2656 CLEAR COVE LANE, ORLANDO, FL, 32805
CAMPBELL MARVIN ACD 1709 BENCOVE CT, ORLANDO, FL, 32818
PLEDGE GORDON Chairman 535 W. WASHINGTON STREET, ORLANDO, FL, 32801
CAMPBELL MARTHA B Treasurer 535 W. WASHINGTON STREET, ORLANDO, FL, 32801
LANCASTER LILLIAN Secretary 5043 PUEBLO ST, ORLANDO, FL, 32819
SIMMONS PRINGLE Vice Chairman 4661 ALHAMA STREET, ORLANDO, FL, 32811
STEPHENS EDDIE N Agent 107 N. TERRY AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 STEPHENS, EDDIE N -
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 107 N. TERRY AVENUE, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 535 W. WASHINGTON STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2009-02-05 535 W. WASHINGTON STREET, ORLANDO, FL 32801 -
AMENDMENT 2008-01-14 - -
AMENDMENT 1995-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State