Search icon

ZACHARY'S HOPE INC.

Company Details

Entity Name: ZACHARY'S HOPE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Dec 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N10000011680
FEI/EIN Number 27-4330570
Address: 151 CRANDON BLVD APT 504, KEY BISCAYNE, FL 33149
Mail Address: 6330 Wismer Circle, Dublin, OH 43016
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
WEDDELL, MIA President 121 CRANDON BLVD APT 157, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
WEDDELL, MIA Secretary 121 CRANDON BLVD APT 157, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
WEDDELL, MIA Treasurer 121 CRANDON BLVD APT 157, KEY BISCAYNE, FL 33149

Director

Name Role Address
WEDDELL, MIA Director 121 CRANDON BLVD APT 157, KEY BISCAYNE, FL 33149
WEDDELL, MABLE Director 25180 HICKORY BLVD E302, BONITA, FL 34134
ARNOLD, MACKENZIE Director 121 CRANDON BLVD APT 157, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-06-12 151 CRANDON BLVD APT 504, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 151 CRANDON BLVD APT 504, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-02-25
Domestic Non-Profit 2010-12-17

Date of last update: 23 Feb 2025

Sources: Florida Department of State