Search icon

ZION CREATIVE ARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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