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 |
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 |
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 |
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 | - | - |
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