Search icon

ROBERT L. ZORE FOUNDATION INC.

Company Details

Entity Name: ROBERT L. ZORE FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: N18000009553
FEI/EIN Number 831797639
Address: 3823 Tamiami Trail East 12, NAPLES, FL, 34112, US
Mail Address: 3823 Tamiami Trail East 12, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
bolin lois President 5009 berkeley drive, NAPLES, FL, 34112

Director

Name Role Address
bolin lois Director 5009 berkeley drive, NAPLES, FL, 34112

Vice President

Name Role Address
moshier timothy Vice President 311 s-copeland ave lot 218, everglades, FL, 34139

Treasurer

Name Role Address
meo john Treasurer 2925 coca lakes dr, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101794 THE FALLEN OFFICERS INC ACTIVE 2018-09-14 2028-12-31 No data 3593 SOLUNA LOOP, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 3823 Tamiami Trail East 12, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2024-08-30 3823 Tamiami Trail East 12, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2019-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-02 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
Off/Dir Resignation 2024-09-13
ANNUAL REPORT 2024-02-06
Off/Dir Resignation 2023-01-10
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-08-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-02
Off/Dir Resignation 2018-09-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State