Entity Name: | MOUNT ZION SANCTUARY ASSEMBLY, 7TH DAY, 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: | 20 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2008 (16 years ago) |
Document Number: | N96000006491 |
FEI/EIN Number |
650748394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 N.W. 6TH STREET, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 731 N.W. 71ST AVENUE, PLANTATION, FL, 33317, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JOHN | Deac | 5921 NW 15 STREET, SUNRISE, FL, 33313 |
JACKSON IVY | Treasurer | 821 29TH STREET, WEST PALM BEACH, FL, 33407 |
CAMPBELL IESHA T | Executive | 731 N.W. 71ST AVENUE, PLANTATION, FL, 33317 |
LEO CAMPBELL S | Past | 731 N.W. 71ST AVENUE, PLANTATION, FL, 33317 |
Kelly-Jackson Marcia | Boar | 1347 11th Street, West Palm Beach, FL, 33401 |
CAMPBELL IESHA | Agent | 731 N.W. 71ST AVENUE, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-15 | CAMPBELL, IESHA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 731 N.W. 71ST AVENUE, PLANTATION, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-10 | 1125 N.W. 6TH STREET, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2020-01-10 | 1125 N.W. 6TH STREET, FORT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2006-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State