Entity Name: | DRIFTWOOD VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jun 1978 (47 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 743229 |
FEI/EIN Number |
591855919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8048 MOON LIGHT LANE, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 8048 MOON LIGHT LANE, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICHTER ROBERT | Treasurer | 8048 MOON LIGHT LANE, NEW PORT RICHEY, FL, 34654 |
LICHTER ROBERT | Director | 8048 MOON LIGHT LANE, NEW PORT RICHEY, FL, 34654 |
Zolobkowski Deborah | Corr | 11041 Island Pine Drive, Port Richey, FL, 34668 |
ZOLOBKOWSKI DEBORAH | Secretary | 11041 ISLAND PINE DR., PORT RICHEY, FL, 34668 |
CUSUMANO PATRICIA | Director | 11022 ISLAND PINE DR., PORT RICHEY, FL, 34668 |
LICHTER ROBERT | Agent | 8048 MOON LIGHT LANE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-11 | 8048 MOON LIGHT LANE, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-11 | 8048 MOON LIGHT LANE, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2008-04-11 | 8048 MOON LIGHT LANE, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT NAME CHANGED | 1998-05-20 | LICHTER, ROBERT | - |
REINSTATEMENT | 1989-03-23 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1986-05-22 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State