Search icon

DR. ZACHERY TIMS ENRICHMENT CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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