Detail by Entity Name

Florida Not For Profit Corporation

MT. ZION FIRST BORN CHURCH OF THE LIVING GOD, INC.

Filing Information
N95000002047 65-0153246 04/28/1995 FL ACTIVE NAME CHANGE AMENDMENT 05/26/2017 NONE
Principal Address
1267 NW 119TH STREET
#1
MIAMI, FL 33168

Changed: 05/04/2015
Mailing Address
19300 NW 7 CT
MIAMI, FL 33169

Changed: 05/04/2015
Registered Agent Name & Address FERGUSON, GLORIA
19300 NW 7 CT
MIAMI, FL 33169

Name Changed: 05/04/2015

Address Changed: 05/04/2015
Officer/Director Detail Name & Address

Title Bishop

FERGUSON, GLORIA E
19300 NW 7 CT
MIAMI, FL 33169

Title Bishop

MCLEAN, WINSTON K
HAMPTON RD
POROUS JM

Title Secretary

BASTIAN AIKEN, CHENIQUE A
19300 NW 7TH CT
MIAMI, FL 33169

Title Treasurer

PALMER, LILLIETH
1430 NW 37TH ST
MIAMI, FL 33142

Title Asst. Treasurer

STOVALL, SHEREE A
PSC 2 BOX 11741
APO, OC 09012

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 03/06/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
05/06/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
09/04/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2017 -- Name Change View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
10/20/2016 -- REINSTATEMENT View image in PDF format
05/04/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
12/10/2010 -- Amendment View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
05/23/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
06/02/2002 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- Name Change View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
09/10/1998 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- Amendment View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
12/02/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format