Search icon

ZOE UNIVERSITY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ZOE UNIVERSITY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 1981 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Sep 2006 (19 years ago)
Document Number: 757417
FEI/EIN Number 592103287

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17458 ELSINORE DRIVE, JACKSONVILLE, FL, 32226, US
Mail Address: 17458 Elsinore Drive, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powell Keith GDr. President 17458 Elsinore Drive, Jacksonville, FL, 32226
Powell Keith GDr. Director 17458 Elsinore Drive, Jacksonville, FL, 32226
Powell Phyllis B Director 17458 Elsinore Dr, Jacksonville, FL, 32226
Powell Phyllis B Secretary 17458 Elsinore Dr, Jacksonville, FL, 32226
West George LDr. Director 11202 Monument Landing Blvd, Jacksonville, FL, 32225
ZOE UNIVERSITY, INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 17458 Elsinore Drive, JACKSONVILLE, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-15 17458 ELSINORE DRIVE, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2019-05-15 17458 ELSINORE DRIVE, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2015-03-19 ZOE UNIVERSITY INCORPORATED -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1996-09-23 ZOE UNIVERSITY, INCORPORATED -
NAME CHANGE AMENDMENT 1987-03-06 ZOE COLLEGE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State