Entity Name: | Z'HILLS PALM ESTATES HOMEOWNERS ASSOC, 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: | 31 May 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2022 (3 years ago) |
Document Number: | 739185 |
FEI/EIN Number |
592356383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4555 Coral Street, ZEPHYRHILLS, FL, 33542, US |
Mail Address: | 4555 Coral Street, ZEPHYRHILLS, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hicks Flavious | President | 37914 Date Palm Drive, ZEPHYRHILLS, FL, 33542 |
Johnson Bob | Vice President | 37904 Date Palm Dr, Zephyrhills, FL, 33542 |
Strong Gladys | Secretary | 4555 Coral Street, ZEPHYRHILLS, FL, 33542 |
Kornmeyer Carl | Director | 4614 Coral St, ZEPHYRHILLS, FL, 33542 |
Allen David | Director | 4648 Royal Palm Drive, ZEPHYRHILLS, FL, 33542 |
LaPierre Martha | Agent | 4648 Royal Palm Drive, ZEPHYRHILLS, FL, 33542 |
LaPierre Martha | Treasurer | 4648 Royal Palm Dr, ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 4555 Coral Street, ZEPHYRHILLS, FL 33542 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-13 | Strong, Gladys | - |
REINSTATEMENT | 2022-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 4555 Coral Street, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 4555 Coral Street, ZEPHYRHILLS, FL 33542 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2013-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2008-02-15 | Z'HILLS PALM ESTATES HOMEOWNERS ASSOC, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-23 |
REINSTATEMENT | 2022-03-25 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State