Entity Name: | ZBT NATIONAL HOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 13 Feb 2019 (6 years ago) |
Branch of: | ZBT NATIONAL HOUSING, INC., NEW YORK (Company Number 40836) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F19000000782 |
FEI/EIN Number | 13-6132602 |
Address: | 1320 City Center Dr., Carmel, IN, 46032, US |
Mail Address: | 1320 City Center Dr., Carmel, IN, 46032, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WASCH ADAM ESQ. | Agent | 2500 N MILITARY TRAIL, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
SCHNEIDER CLIFF Esq. | President | 3905 VINCENNES RD, STE. 100, INDIANAPOLIS, IN, 46268 |
Name | Role | Address |
---|---|---|
EPSTEIN JOEL | Vice President | 3905 VINCENNES RD, STE. 100, INDIANAPOLIS, IN, 46268 |
Name | Role | Address |
---|---|---|
LEVIEN JEFFREY Esq. | Treasurer | 3905 VINCENNES RD, STE. 100, INDIANAPOLIS, IN, 46268 |
Name | Role | Address |
---|---|---|
BECK MYLES Esq. | Secretary | 3905 VINCENNES RD, STE. 100, INDIANAPOLIS, IN, 46268 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 1320 City Center Dr., Suite 225, Carmel, IN 46032 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 1320 City Center Dr., Suite 225, Carmel, IN 46032 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-05 |
Foreign Non-Profit | 2019-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State