Search icon

THE HOUSE OF ZOEDA LENDING HANDS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 03 Apr 2025

Sources: Florida Department of State