Search icon

ZEALOUS FOR ZION HEALING, INC. - Florida Company Profile

Company Details

Entity Name: ZEALOUS FOR ZION HEALING, 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: 21 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N19000008787
FEI/EIN Number 84-2846117

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 514 N Dixie Hwy, Hollywood, FL, 33020, US
Mail Address: 514 N Dixie Hwy, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCULLY PASTOR JASON President 516 N Dixie Hwy, Hollywood, FL, 33020
BAXTER SCULLY DR. ANNE-MARIE Chief Executive Officer 516 N Dixie Hwy, Hollywood, FL, 33020
Caza Alexandra Treasurer 516 N Dixie Hwy, Hollywood, FL, 33020
HOBSON ALI Chief Operating Officer 516 N Dixie Hwy, Hollywood, FL, 33020
Montalvo Dr. John F Secretary 516 N Dixie Hwy, Hollywood, FL, 33020
SCULLY PASTOR JASON Agent 516 N Dixie Hwy, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080570 TRANQUILITY VACATIONS ACTIVE 2022-07-06 2027-12-31 - 516 N DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-12-12 SCULLY, PASTOR JASON -
REINSTATEMENT 2023-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 516 N Dixie Hwy, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 514 N Dixie Hwy, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-06-30 514 N Dixie Hwy, Hollywood, FL 33020 -

Documents

Name Date
REINSTATEMENT 2023-12-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Domestic Non-Profit 2019-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State