Search icon

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

Company Details

Entity Name: NEW MT. ZION MISSIONARY BAPTIST 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: 14 Aug 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2008 (16 years ago)
Document Number: N95000003924
FEI/EIN Number 592052386

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

Address: 1321 NORTH WEBSTER AVE., LAKELAND, FL, 33805, US
Mail Address: 1321 NORTH WEBSTER AVE., 8636878871, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quary Jr. Edward LREV President 1321 N Webster Ave, LAKELAND, FL, 33805
HARRISON BARBARA M Director 7121 TWELVE OAKS DRIVE, LAKELAND, FL, 33813
Jefferson Cheryl Director 940 W 13th Street, Lakeland, FL, 33805
MOORE JESSE MREV Director 1323 ALAMEDA DRIVE S., LAKELAND, FL, 33805
Harrison Barbara M Agent 7121 Twelve Oaks Drive, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011829 NEW MT. ZION MISSIONARY BAPTIST CHURCH LAKELAND ACTIVE 2021-01-25 2026-12-31 - 1321 N WEBSTER AVENUE, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 7121 Twelve Oaks Drive, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Harrison, Barbara Mrs. -
CHANGE OF MAILING ADDRESS 2020-11-13 1321 NORTH WEBSTER AVE., LAKELAND, FL 33805 -
CANCEL ADM DISS/REV 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State