Search icon

ZEKE'S VETS HELPING VETS, INC.

Company Details

Entity Name: ZEKE'S VETS HELPING VETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: N14000010394
FEI/EIN Number 47-2336920
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

Agent

Name Role Address
LACEY LYONS REZANKA, Attorneys at Law Agent 1290 US Highway 1, Rockledge, FL, 32955

President

Name Role Address
ZEMAITIS ROBERT President 4175 RICHWOOD COURT, MERRITT ISLAND, FL, 32952

Director

Name Role Address
ZEMAITIS ROBERT Director 4175 RICHWOOD COURT, MERRITT ISLAND, FL, 32952
NYGREN TONYA Director 1296 E. GIBSON RD. #211, WOODLAND, CA, 95776
BLAD DIANA Director 1657 ROCHELLE PARKWAY, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
NYGREN TONYA Secretary 1296 E. GIBSON RD. #211, WOODLAND, CA, 95776

Treasurer

Name Role Address
BLAD DIANA Treasurer 1657 ROCHELLE PARKWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 LACEY LYONS REZANKA, Attorneys at Law No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1290 US Highway 1, Suite 103, Rockledge, FL 32955 No data
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2017-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State