Entity Name: | HEPZIBAH HOUSE, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Dymond mary R | President | 745 US1, North Palm Beach, FL, 33408 |
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 |
DYMOND MARY R | Agent | 745 US1, North Palm Beach, FL, 33408 |
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 | - | 8531 SUN UP TRAIL, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-07 | 1091 New Parkview Place, Haverhill, FL 33417 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 745 US1, #201, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 1091 New Parkview Place, Haverhill, FL 33417 | - |
AMENDMENT | 2012-02-20 | - | - |
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 Apr 2025
Sources: Florida Department of State