Entity Name: | ZION CREATIVE ARTS, 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: | 20 Mar 2008 (17 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: | N08000002810 |
FEI/EIN Number |
262430036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1484 Avon Lane, 11, North Lauderdale, FL, 33068, US |
Mail Address: | 2705 Webster Street, Unit 5679, Berkeley, CA, 94705, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVEY SHERMIKA R | Agent | 1484 Avon Lane, North Lauderdale, FL, 33068 |
HARVEY SHERMIKA R | President | 2705 Webster Street, Berkeley, CA, 94705 |
SNEED DIONYIOUS L | Treasurer | 8500 NW 75 Ave, Tamarac, FL, 33321 |
HARMON BRENTEN A | Secretary | 2705 Webster Street, Berkeley, CA, 94705 |
BAYNHAM ANNIE L | Vice President | 1484 Avon Lane, North Lauderdale, FL, 33068 |
HARVEY GARFIELD O | Chairman | 2705 Webster Street, Berkeley, CA, 94705 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000025417 | JOURNEY COLLECTIVE | ACTIVE | 2021-02-22 | 2026-12-31 | - | 2705 WEBSTER STREET #5679, BERKELEY, CA, 94705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-12 | 1484 Avon Lane, 11, North Lauderdale, FL 33068 | - |
REINSTATEMENT | 2020-10-12 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-12 | 1484 Avon Lane, 11, North Lauderdale, FL 33068 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-16 | 1484 Avon Lane, 11, North Lauderdale, FL 33068 | - |
REINSTATEMENT | 2019-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-12 |
REINSTATEMENT | 2019-01-16 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-06-04 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-09-16 |
ANNUAL REPORT | 2010-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State