Search icon

ZION BIRTHING MINISTRIES, INC.

Company Details

Entity Name: ZION BIRTHING MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1998 (27 years ago)
Date of dissolution: 05 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: P98000033222
FEI/EIN Number 65-0834651
Address: 612 NW 15 Avenue, Boca Raton, FL 33486
Mail Address: 612 NW 15 AVENUE, BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992113617 2014-07-25 2014-07-25 7950 S MILITARY TRL, 201, LAKE WORTH, FL, 334638162, US 7950 S MILITARY TRL, 201, LAKE WORTH, FL, 334638162, US

Contacts

Phone +1 561-330-0993

Authorized person

Name CONNIE MULLEN
Role OWNER
Phone 5613300993

Taxonomy

Taxonomy Code 176B00000X - Midwife
License Number MW45
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 340011500
State FL
Issuer BLUE CROSS
Number Y7431
State FL

Agent

Name Role
SANDRA LAMBERT, P.A. Agent

President

Name Role Address
MULLEN, CONNIE President 612 NW 15 AVENUE, BOCA RATON, FL 33486

Director

Name Role Address
MULLEN, CONNIE Director 612 NW 15TH AVE., BOCA RATON, FL 33486

Secretary

Name Role Address
MULLEN, CONNIE Secretary 612 NW 15TH AVE., BOCA RATON, FL 33486
MULLEN, COURTNEY Secretary 612 NW 15 AVENUE, BOCA RATON, FL 33486

Treasurer

Name Role Address
MULLEN, CONNIE Treasurer 612 NW 15TH AVE., BOCA RATON, FL 33486

Vice President

Name Role Address
MULLEN, JAMES Vice President 612 NW 15 AVENUE, BOCA RATON, FL 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 612 NW 15 Avenue, Boca Raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2007-01-12 612 NW 15 Avenue, Boca Raton, FL 33486 No data

Documents

Name Date
Voluntary Dissolution 2020-02-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State