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 |
Name | Role | Address |
---|---|---|
DYMOND MARY R | Agent | 745 US1, North Palm Beach, FL, 33408 |
Name | Role | Address |
---|---|---|
Dymond mary R | President | 745 US1, North Palm Beach, FL, 33408 |
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 |
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 |
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 |
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