Entity Name: | ZETA D.O.V.E. FOUNDATION, INCORPORATED |
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: | 03 Apr 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Nov 2003 (21 years ago) |
Document Number: | N96000001895 |
FEI/EIN Number |
650685991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 NW 110th avenue, PLANTATION, FL, 33322, US |
Mail Address: | P.O. BOX 15811, FORT LAUDERDALE, FL, 33318 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Howard Bridgette | Director | 1550 NW 110th Avenue, Plantation, FL, 33322 |
Howard Bridgette | President | 1550 NW 110th Avenue, Plantation, FL, 33322 |
Henry Janice | Vice President | 3921 Harvest Hill Road, Decatur, GA, 30034 |
Wilson Katherine | Director | 202 SW 52nd Avenue, Plantation, FL, 33317 |
Giannetta Lauraine | Treasurer | 47 Madrid Lane, FORT LAUDERDALE, FL, 33324 |
Howard Bridgette | Agent | 1550 NW 110th Avenue, Plantation, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 1550 NW 110th avenue, 342, PLANTATION, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Howard, Bridgette | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1550 NW 110th Avenue, Plantation, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2007-04-13 | 1550 NW 110th avenue, 342, PLANTATION, FL 33322 | - |
CANCEL ADM DISS/REV | 2003-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
AMENDED ANNUAL REPORT | 2023-06-23 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State