Entity Name: | ZOILA GLORIA BOLANOS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jun 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N00000003821 |
FEI/EIN Number |
030414374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19364 STONEBROOK STREET, WESTON, FL, 33332 |
Mail Address: | 19364 STONEBROOK STREET, WESTON, FL, 33332 |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLANOS ZOILA G | Director | 19364 STONEBROOK STREET, WESTON, FL, 33332 |
GUTIERREZ ALBERTO A | Secretary | 19364 STONEBROOK STREET, WESTON, FL, 33332 |
CORDON CARMEN L | Vice President | 19364 STONEBROOK STREET, WESTON, FL, 33332 |
BOLANOS PONS ZOILA G | Agent | 19364 STONEBROOK STREET, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-07 | BOLANOS PONS, ZOILA G | - |
REINSTATEMENT | 2020-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2015-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-03 | 19364 STONEBROOK STREET, WESTON, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2012-04-03 | 19364 STONEBROOK STREET, WESTON, FL 33332 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-03 | 19364 STONEBROOK STREET, WESTON, FL 33332 | - |
AMENDMENT | 2000-08-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-02-07 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-02-16 |
Amendment | 2015-04-20 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State