Search icon

Zealandia Capital, Inc.

Company Details

Name: Zealandia Capital, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 May 2010 (15 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000539976
Place of Formation: NEVADA
Principal Address: ONE VANCE GAP ROAD, ASHEVILLE, NC, 28805, USA
Purpose: RESORT ASSOCIATION COLLECTION AND CAPITAL SERVICES
Fictitious names: Festiva Adventure Club (trading name, 2010-05-13 - 2012-05-30)
Historical names: SETI Marketing, Inc.

Industry & Business Activity

NAICS

561440 Collection Agencies

This industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JULIE SIMES PRESIDENT ONE VANCE GAP ROAD ASHEVILLE, NC 28805 USA

SECRETARY

Name Role Address
RACHEL TOTH SECRETARY ONE VANCE GAP ROAD ASHEVILLE, NC 28805 USA

TREASURER

Name Role Address
BRITTANY FIELDS TREASURER ONE VANCE GAP ROAD ASHEVILLE, NC 28805 USA

DIRECTOR

Name Role Address
BRITTANY FIELDS DIRECTOR ONE VANCE GAP ROAD ASHEVILLE, NC 28805 USA
H. CATHERINE CLAUSSEN DIRECTOR ONE VANCE GAP ROAD ASHEVILLE, NC 28805 USA

Events

Type Date Old Value New Value
Name Change 2012-06-12 SETI Marketing, Inc. Zealandia Capital, Inc.

Filings

Number Name File Date
202459550550 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457187820 Revocation Notice For Failure to File An Annual Report 2024-06-25
202335022030 Annual Report 2023-05-01
202218524790 Statement of Change of Registered/Resident Agent 2022-06-14
202215237710 Annual Report 2022-04-20
202184445260 Annual Report 2021-01-05
202034513640 Annual Report 2020-02-17
201985960190 Annual Report 2019-02-05
201985937110 Annual Report - Amended 2019-02-05
201858153490 Annual Report 2018-02-13

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State