Entity Name: | NEW ZION TABERNACLE MINISTRIES, 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: | 10 Jun 1998 (27 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Jun 2006 (19 years ago) |
Document Number: | N98000003394 |
FEI/EIN Number |
450501872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 PATRICK DRIVE, FT. WALTON BEACH, FL, 32547-6766, US |
Mail Address: | 120 PATRICK DRIVE, FT. WALTON BEACH, FL, 32547-6766, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITTS JAMES W | President | 7 BUCKINGHAM WAY, SHALIMAR, FL, 325791005 |
PITTS DEBORAH A | Vice President | 7 BUCKINGHAM WAY, SHALIMAR, FL, 325791005 |
LOFTEN GEORGE L | Director | 325 PEGGY DRIVE, CRESTVIEW, FL, 325366450 |
LOFTEN BALON D | Secretary | 325 PEGGY DRIVE, CRESTVIEW, FL, 325366450 |
LEETH BRENDA G | Director | 1794 LARIAT LANE, FORT WALTON BEACH, FL, 325476846 |
Leeth Rufus W | Director | 1794 Lariat Lane, Fort Walton Beach, FL, 325476846 |
PITTS JAMES W | Agent | 7 BUCKINGHAM WAY, SHALIMAR, FL, 325791005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 120 PATRICK DRIVE, FT. WALTON BEACH, FL 32547-6766 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 120 PATRICK DRIVE, FT. WALTON BEACH, FL 32547-6766 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | PITTS, JAMES WJR | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-06 | 7 BUCKINGHAM WAY, SHALIMAR, FL 32579-1005 | - |
AMENDED AND RESTATEDARTICLES | 2006-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-08-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State