Search icon

Z'HILLS PALM ESTATES HOMEOWNERS ASSOC, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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