Entity Name: | FLORIDA ESTATES, INC. |
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: | 28 Jan 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2011 (14 years ago) |
Document Number: | 737940 |
FEI/EIN Number |
591754169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FLORIDA ESTATES INC, 6418 CONNECTICUT, ZEPHYRHILLS, FL, 33542, US |
Mail Address: | FLORIDA ESTATES INC, 6418 CONNECTICUT, ZEPHYRHILLS, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patch Don | Vice President | 6328 Connecticut St, Zephyrhills, FL, 33542 |
Gifford Don | President | 6428 New York St, Zephyrhills, FL, 33542 |
Carter Charles | Director | 6342 Midland St, Zephyrhills, FL, 33542 |
Clarke Debbie | Director | 6300 Connecticut St, Zephyrhills, FL, 33542 |
Rice Kerry | Director | 6427 Ohio St, Zephyrhills, FL, 33542 |
Flewelling Sally | Treasurer | 6433 Ohio Street, ZEPHYRHILLS, FL, 33542 |
JONATHAN JAMES DAMONTE, CHARTERED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Jonathan James Damonte, Chartered | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | Jonathan James Damonte, Chartered, 12110 Seminole Blvd, Largo, FL 33778 | - |
REINSTATEMENT | 2011-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-11 | FLORIDA ESTATES INC, 6418 CONNECTICUT, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2011-02-11 | FLORIDA ESTATES INC, 6418 CONNECTICUT, ZEPHYRHILLS, FL 33542 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State