Search icon

HEPZIBAH HOUSE, INC.

Company Details

Entity Name: HEPZIBAH HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Jul 2011 (14 years ago)
Date of dissolution: 23 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: N11000006349
FEI/EIN Number 451471299
Address: 1091 New Parkview Place, Haverhill, FL, 33417, US
Mail Address: 1091 New Parkview Place, Haverhill, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DYMOND MARY R Agent 745 US1, North Palm Beach, FL, 33408

President

Name Role Address
Dymond mary R President 745 US1, North Palm Beach, FL, 33408

Director

Name Role Address
Smith Brenda Director 5776 SW Longspur Lane, Palm City, FL, 34990
Mantrozos Paula Director 1091 New Parkview Place, Haverhill, FL, 33417
Stube Todd H Director 3087 Lucerne Park Drive, Greenacres, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096006 ZIBAH TREATS FOR A CAUSE EXPIRED 2015-09-17 2020-12-31 No data 8531 SUN UP TRAIL, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-23 No data No data
CHANGE OF MAILING ADDRESS 2019-11-07 1091 New Parkview Place, Haverhill, FL 33417 No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 745 US1, #201, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1091 New Parkview Place, Haverhill, FL 33417 No data
AMENDMENT 2012-02-20 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-23
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-07-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-06
AMENDED ANNUAL REPORT 2013-07-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State