Entity Name: | ZOE SOUTH BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2012 (13 years ago) |
Document Number: | N01000004342 |
FEI/EIN Number | 651107862 |
Address: | 6222 N State Rd 7, coconut creek, FL, 33073, US |
Mail Address: | P O Box 328077, fort lauderdale, FL, 33332, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZITO TOMMIE | Agent | 940 TARPON STREET, FORT MYERS, FL, 33916 |
Name | Role | Address |
---|---|---|
ZITO TOMMIE | Director | 6222 N State Rd 7, Coconut Creek, FL, 33073 |
ZITO KIMBERLY | Director | 6222 State Rd 7, Coconut Creek, FL, 33073 |
ZITO THERESA | Director | 2 KIMBERLY DRIVE, OCEAN, NJ, 07712 |
Name | Role | Address |
---|---|---|
ZITO TOMMIE | President | 6222 N State Rd 7, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
ZITO KIMBERLY | Vice President | 6222 State Rd 7, Coconut Creek, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000014743 | FREEDOM COLLEGE | EXPIRED | 2012-02-10 | 2017-12-31 | No data | 940 TARPON ST, FORT MEYERS, FL, 33916 |
G09000137751 | TZM | EXPIRED | 2009-07-22 | 2014-12-31 | No data | PO BOX 226377, MIAMI, FL, 33222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-17 | 6222 N State Rd 7, coconut creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-17 | 6222 N State Rd 7, coconut creek, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 940 TARPON STREET, FORT MYERS, FL 33916 | No data |
REINSTATEMENT | 2012-02-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CANCEL ADM DISS/REV | 2009-07-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State