Detail by Entity Name
Florida Not For Profit Corporation
MT. ZION CHURCH, INC
Filing Information
764252
59-3011355
07/22/1982
FL
ACTIVE
AMENDMENT AND NAME CHANGE
08/05/2019
NONE
Principal Address
Changed: 03/19/2008
14670 SR 121 N.
MACCLENNY, FL 32063
MACCLENNY, FL 32063
Changed: 03/19/2008
Mailing Address
Changed: 03/19/2008
P.O. BOX 297
MACCLENNY, FL 32063
MACCLENNY, FL 32063
Changed: 03/19/2008
Registered Agent Name & Address
MALONEY, FRANK E., JR.
Name Changed: 06/25/1987
Address Changed: 06/25/1987
5 W. MACCLENNY AVE
MACCLENNY, FL 32063
MACCLENNY, FL 32063
Name Changed: 06/25/1987
Address Changed: 06/25/1987
Officer/Director Detail
Name & Address
Title Trustee
GORE, POLLY
Title Trustee
Lowery, Mary L
Title President
Conner, Shane
Title Trustee
Sandoval, Gary
Title Secretary
LOWERY, MARY LEONA
Title Trustee
GORE, POLLY
1128 COPPER GATE
MACCLENNY, FL 32063
MACCLENNY, FL 32063
Title Trustee
Lowery, Mary L
521 Linda Street
Macclenny, FL 32063
Macclenny, FL 32063
Title President
Conner, Shane
16439 Crews Road
Glen St Mary, FL 32040
Glen St Mary, FL 32040
Title Trustee
Sandoval, Gary
5765 CR23D
Glen St Mary, FL 32040
Glen St Mary, FL 32040
Title Secretary
LOWERY, MARY LEONA
521 LINDA STREET
MACCLENNY, FL 32063
MACCLENNY, FL 32063
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 02/02/2023 |
2024 | 03/05/2024 |
Document Images