Entity Name: | DR. ZACHERY TIMS ENRICHMENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N13000003516 |
FEI/EIN Number | 61-1710020 |
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 |
---|---|---|
JONES RENA | Agent | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
TIMS ZION | President | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
TIMS ZOELLE | Vice President | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
TIMS RIVA | Treasurer | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
ENNELS VERNON | Secretary | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
TIMS ZAHRIA | B | 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 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 13506 Summerport Village Parkway, #329, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | JONES, RENA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 13506 Summerport Village Parkway, #329, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 13506 Summerport Village Parkway, #329, Windermere, FL 34786 | No data |
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 Feb 2025
Sources: Florida Department of State