Search icon

THE HOUSE OF ZOEDA LENDING HANDS, INC.

Company Details

Entity Name: THE HOUSE OF ZOEDA LENDING HANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N11000010929
FEI/EIN Number 72-1828950
Address: 255 3rd Street, Clermont, FL 34712
Mail Address: P.O.BOX 120715, Clermont, FL 34712-0715
ZIP code: 34712
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Non For Profit Agent 3444 Old Winter Garden Road, Orlando, FL 32805

Chief Executive Officer

Name Role Address
Emmanuel, Yassazoe Yolanda, CEO Chief Executive Officer 3444 Old Winter Garden Road, ORLANDO, FL 32818

Chief Financial Officer

Name Role Address
Karrow, Charles Puyue Chief Financial Officer 825 Brickell Bay Drive, 4 Ambassador Building Miami, FL 33131

Chief Operating Officer

Name Role Address
David , Esdelle Chief Operating Officer 2204 Chadwick Ct, Boyton Beach, FL 33436

Secretary

Name Role Address
Samuels, Saniya Secretary 3200 N. Hiawassee Road unit 680130, Orlando, FL 32868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 255 3rd Street, Clermont, FL 34712 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-07 3444 Old Winter Garden Road, Orlando, FL 32805 No data
CHANGE OF MAILING ADDRESS 2019-02-25 255 3rd Street, Clermont, FL 34712 No data
REINSTATEMENT 2018-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-03 Non For Profit No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

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: 23 Jan 2025

Sources: Florida Department of State