Search icon

ZION FOUNDATION TABERNACLE WORLD MINISTRIES, INC.

Company Details

Entity Name: ZION FOUNDATION TABERNACLE WORLD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Aug 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 2000 (24 years ago)
Document Number: N98000005038
FEI/EIN Number 650864435
Address: 10152 W Indiantown Road, Suite 144, Jupiter, FL, 33478, US
Mail Address: 10152 W. INDIANTOWN ROAD, SUITE 144, JUPITER, FL, 33478, UN
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NEUHAUS JOHN I Agent 10152 W. INDIANTOWN ROAD, SUITE 144, JUPITER, FL, 33478

President

Name Role Address
NEUHAUS JOHN I President 10152 W. INDIANTOWN ROAD, SUITE 144, JUPITER, FL, 33478

Vice President

Name Role Address
NEUHAUS KIM A Vice President 10152 W. INDIANTOWN ROAD, SUITE 144, JUPITER, FL, 33478

Director

Name Role Address
BURKE BENJAMIN Director 2051 Keystone Dr., Jupiter, FL, 33458
PONDER ETHEL Director 3241 NW 12th Place, Fort Lauderdale, Fl, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 10152 W Indiantown Road, Suite 144, Jupiter, FL 33478 No data
CHANGE OF MAILING ADDRESS 2012-04-30 10152 W Indiantown Road, Suite 144, Jupiter, FL 33478 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 10152 W. INDIANTOWN ROAD, SUITE 144, JUPITER, FL 33478 No data
NAME CHANGE AMENDMENT 2000-08-22 ZION FOUNDATION TABERNACLE WORLD MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State