Search icon

ZIGGY'S HAVEN BIRD SANCTUARY, INC. - Florida Company Profile

Company Details

Entity Name: ZIGGY'S HAVEN BIRD SANCTUARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: N04000007751
FEI/EIN Number 300291168

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

Address: 84 N Florida Ave, Inverness, FL, 34453, US
Mail Address: 84 N Florida Ave, Inverness, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waas Wendy A Agent 84 N Florida Ave, Inverness, FL, 34453
Waas Wendy A President 84 N Florida Ave, Inverness, FL, 34453
Waas Glenn A Vice President 84 N Florida Ave, Inverness, FL, 34453
Meadows Laura Chief Financial Officer 6746 E Haynes Lane, Inverness, FL, 34452
Phelps Kimberlee Secretary 4698 W Bobby Ct, Lecanto, FL, 34461
Geist David Boar 10175 SE 174th Place, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 84 N Florida Ave, Inverness, FL 34453 -
REGISTERED AGENT NAME CHANGED 2021-03-23 Waas, Wendy A -
AMENDMENT 2020-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 84 N Florida Ave, Inverness, FL 34453 -
CHANGE OF MAILING ADDRESS 2020-03-17 84 N Florida Ave, Inverness, FL 34453 -
REINSTATEMENT 2012-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002141330 LAPSED 09-429-CA 3RD JUD. CIR. COLUMBIA CTY FL 2009-08-11 2014-09-14 $6,020.00 DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-23
Amendment 2020-08-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State