Entity Name: | DR. ZACHERY TIMS ENRICHMENT CENTER, 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: | 12 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N13000003516 |
FEI/EIN Number |
61-1710020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13506 Summerport Village Parkway, Windermere, FL, 34786, US |
Mail Address: | 13506 Summerport Village Parkway, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIMS ZION | President | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
TIMS ZOELLE | Vice President | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
TIMS RIVA | Treasurer | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
ENNELS VERNON | Secretary | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
TIMS ZAHRIA | B | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
JONES RENA | Agent | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
CHUKWUEMEKA DOUGLAS PASTOR | B | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 13506 Summerport Village Parkway, #329, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | JONES, RENA | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 13506 Summerport Village Parkway, #329, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 13506 Summerport Village Parkway, #329, Windermere, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-22 |
Domestic Non-Profit | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State