Entity Name: | SOUTH FLORIDA ZEN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2012 (13 years ago) |
Document Number: | N10000010845 |
FEI/EIN Number | 32-0372661 |
Address: | 1285 NW 167 Avenue, Pembroke Pines, FL, 33028, US |
Mail Address: | c/o Paul Poore, 1285 NW 167 Avenue, Pembroke Pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POORE PAUL M | Agent | 1285 NW 167 Avenue, Pembroke Pines, FL, 33028 |
Name | Role | Address |
---|---|---|
Koldys Anna | Secretary | 16201 Stirling Road, Southwest Ranches, FL, 333311321 |
Name | Role | Address |
---|---|---|
McPherson Matthew | Trustee | 4562 SW 185th Avenue, Miramar, FL, 33029 |
Fernandez George | Trustee | 10079 NW 5th Street, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Cross Adam | Treasurer | 4081 N Dixie Highway, Fort Lauderdale, FL, 33334 |
Name | Role | Address |
---|---|---|
Bethea George M | Vice President | 6870 SW 51st Street, Miami, FL, 33155 |
Name | Role | Address |
---|---|---|
Poore Paul M | President | 1285 NW 167 Avenue, Pembroke Pines, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 1285 NW 167 Avenue, Pembroke Pines, FL 33028 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | POORE, PAUL M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 1285 NW 167 Avenue, Pembroke Pines, FL 33028 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 1285 NW 167 Avenue, Pembroke Pines, FL 33028 | No data |
REINSTATEMENT | 2012-02-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-12-11 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-06 |
AMENDED ANNUAL REPORT | 2019-11-23 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State