Entity Name: | THE HOUSE OF ZOEDA LENDING HANDS, 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: | 23 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N11000010929 |
FEI/EIN Number |
72-1828950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 3rd Street, Clermont, FL, 34712, US |
Mail Address: | P.O.BOX 120715, Clermont, FL, 34712-0715, US |
ZIP code: | 34712 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Emmanuel Yassazoe YCEO | Chief Executive Officer | 3444 Old Winter Garden Road, ORLANDO, FL, 32818 |
Karrow Charles P | Chief Financial Officer | 825 Brickell Bay Drive, Miami, FL, 33131 |
David Esdelle | Chief Operating Officer | 2204 Chadwick Ct, Boyton Beach, FL, 33436 |
Samuels Saniya CEO | Secretary | 3200 N. Hiawassee Road unit 680130, Orlando, FL, 32868 |
Non For Profit | Agent | 3444 Old Winter Garden Road, Orlando, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-18 | 255 3rd Street, Clermont, FL 34712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-07 | 3444 Old Winter Garden Road, Orlando, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 255 3rd Street, Clermont, FL 34712 | - |
REINSTATEMENT | 2018-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-03 | Non For Profit | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-25 |
REINSTATEMENT | 2018-03-02 |
REINSTATEMENT | 2016-12-03 |
ANNUAL REPORT | 2014-02-10 |
AMENDED ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2013-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State