Search icon

CLUB ZION CORP.

Company Details

Entity Name: CLUB ZION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 1998 (26 years ago)
Document Number: N98000003500
FEI/EIN Number 59-3517954
Address: 830 S. ATLANTIC AVE, COCOA BEACH, FL 32931
Mail Address: 830 S. ATLANTIC AVE, COCOA BEACH, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CAPIZZI, KEITH JREV Agent 116 BOCA CIEGA RD., COCOA BEACH, FL 32931

President

Name Role Address
CAPIZZI, KEITH J President 116 BOCA CIEGA ROAD, COCOA BEACH, FL 32931

Director

Name Role Address
CAPIZZI, KEITH J Director 116 BOCA CIEGA ROAD, COCOA BEACH, FL 32931

Secretary

Name Role Address
CAPIZZI, DEBBIE Secretary 116 BOCA CIEGA RD, COCOA BEACH, FL 32931

Treasurer

Name Role Address
SCHAFER, JAMES H Treasurer 8050 S TROPICAL TRAIL, MERRITT ISLAND, FL 32952

Chief Financial Officer

Name Role Address
SCHAFER, JAMES H Chief Financial Officer 8050 S TROPICAL TRAIL, MERRITT ISLAND, FL 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104841 CLUB ZION COMMUNITY CHURCH ACTIVE 2011-10-26 2026-12-31 No data 830 S ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-11 830 S. ATLANTIC AVE, COCOA BEACH, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 830 S. ATLANTIC AVE, COCOA BEACH, FL 32931 No data
AMENDMENT 1998-09-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State