Search icon

DZA ASSOCIATES, INC.

Branch

Company Details

Entity Name: DZA ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Oct 1997 (27 years ago)
Branch of: DZA ASSOCIATES, INC., ILLINOIS (Company Number CORP_57554061)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: F97000005297
FEI/EIN Number 363911362
Address: 2625 Butterfield Road, Suite 233N, Oak Brook, IL, 60523, US
Mail Address: 2625 Butterfield Road, Suite 233N, OAK BROOK, IL, 60523, US
Place of Formation: ILLINOIS

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
DELUCA RALPH J President 2625 Butterfield Road, Oak Brook, IL, 60523

Vice President

Name Role Address
DELUCA RALPH J Vice President 2625 Butterfield Road, Oak Brook, IL, 60523
ZUWALA HENRY M Vice President 2625 Butterfield Road, Oak Brook, IL, 60523

Treasurer

Name Role Address
DELUCA RALPH J Treasurer 2625 Butterfield Road, Oak Brook, IL, 60523

Secretary

Name Role Address
ZUWALA HENRY M Secretary 2625 Butterfield Road, Oak Brook, IL, 60523

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2018-01-17 2625 Butterfield Road, Suite 233N, Oak Brook, IL 60523 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 2625 Butterfield Road, Suite 233N, Oak Brook, IL 60523 No data
REGISTERED AGENT NAME CHANGED 2013-06-10 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-10 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2000-07-21 DELUCA ZUWALA ASSOCIATES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State