Search icon

ZOE HOPE TRAINING CENTER, INC.

Company Details

Entity Name: ZOE HOPE TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Oct 2012 (12 years ago)
Document Number: N12000010051
FEI/EIN Number 46-1221563
Address: 1409 11th Avenue, BELLE PLAINE, IA, 52208, US
Mail Address: 1409 11th Avenue, BELLE PLAINE, IA, 52208, US
Place of Formation: FLORIDA

Agent

Name Role Address
QUINONES CARLOS R Agent 1409 11th Avenue, BELLE PLAINE, FL, 52208

President

Name Role Address
QUINONES CARLOS R President 35250 SW 177 Court, Florida City, FL, 33034

Secretary

Name Role Address
WOLKEN CLIFFORD Secretary 2041 SW KASIM TER., PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
D'ANJOY PAUL Treasurer 9240 TIFFANY DRIVE, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049178 VIRUSHIELD USA ACTIVE 2020-05-04 2025-12-31 No data 35250 SW 177TH COURT, UNIT 127, FLORIDA CITY, FL, 33034
G20000029146 CROWN CREDIT REPAIR ACTIVE 2020-03-06 2025-12-31 No data 2665 S BAYSHORE DR, STE 220, MIAMI, FL, 33133
G16000022923 SOCIAL BIZ FLOW EXPIRED 2016-03-02 2021-12-31 No data 35250 SW 177 COURT, 127, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1409 11th Avenue, BELLE PLAINE, IA 52208 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1409 11th Avenue, BELLE PLAINE, IA 52208 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1409 11th Avenue, BELLE PLAINE, FL 52208 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State