Entity Name: | ZEKE'S VETS HELPING VETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | N14000010394 |
FEI/EIN Number |
47-2336920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4175 RICHWOOD COURT, MERRITT ISLAND, FL, 32952 |
Mail Address: | 4175 RICHWOOD COURT, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEMAITIS ROBERT | President | 4175 RICHWOOD COURT, MERRITT ISLAND, FL, 32952 |
ZEMAITIS ROBERT | Director | 4175 RICHWOOD COURT, MERRITT ISLAND, FL, 32952 |
NYGREN TONYA | Secretary | 1296 E. GIBSON RD. #211, WOODLAND, CA, 95776 |
NYGREN TONYA | Director | 1296 E. GIBSON RD. #211, WOODLAND, CA, 95776 |
BLAD DIANA | Treasurer | 1657 ROCHELLE PARKWAY, MERRITT ISLAND, FL, 32952 |
BLAD DIANA | Director | 1657 ROCHELLE PARKWAY, MERRITT ISLAND, FL, 32952 |
LACEY LYONS REZANKA, Attorneys at Law | Agent | 1290 US Highway 1, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | LACEY LYONS REZANKA, Attorneys at Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1290 US Highway 1, Suite 103, Rockledge, FL 32955 | - |
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-10-11 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State