Search icon

JAMES P. AND MARGARET L. ZEHNDER FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JAMES P. AND MARGARET L. ZEHNDER 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: 21 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N03000002507
FEI/EIN Number 562334965

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

Address: 5911 N BRANCH AVE, TAMPA, FL, 33604, US
Mail Address: PO BOX 10062, TAMPA, FL, 33679, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEHNDER JAMES P Director 28709 TANNER DRIVE, WESLEY CHAPEL, FL, 35543
ZEHNDER MARGARET L Treasurer 28709 TANNER DR., WESLEY CHAPEL, FL, 33543
CAJTHAML MARY J Assistant Treasurer 2879 PRATT PLACE, JACKSONVILLE, FL, 32259
THIELE BARBARA J Secretary 5911 n. bRANCH aVENUE, tampa, FL, 33604
ZEHNDER DANIEL J Vice President 3785 S CARI ADAM DR, NEW BERLIN, WI, 331463015
CAJTHAML FARON L Agent 3712 W Tacon Street, Tampa, FL, 33629
ZEHNDER JAMES P President 28709 TANNER DR., WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 5911 N BRANCH AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2020-10-15 5911 N BRANCH AVE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2020-10-02 CAJTHAML, FARON L -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-29 3712 W Tacon Street, NONE, Tampa, FL 33629 -

Documents

Name Date
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State