Search icon

DRIFTWOOD OF ZEPHYRHILLS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: DRIFTWOOD OF ZEPHYRHILLS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Apr 1982 (43 years ago)
Document Number: 762917
FEI/EIN Number 59-2219316
Address: 38333 COTTONWOOD PLACE, ZEPHYRHILLS, FL 33542
Mail Address: 38333 COTTONWOOD PLACE, ZEPHYRHILLS, FL 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
ANNE HATHORN LEGAL SERVICES, LLC Agent

PRESIDENT

Name Role Address
EDYBURN, BARBARA PRESIDENT 38333 COTTONWOOD PLACE, ZEPHYRHILLS, FL 33542
RONGEY, MARY PRESIDENT 38333 COTTONWOOD PLACE, ZEPHYRHILLS, FL 33542

DIRECTOR

Name Role Address
EDYBURN, BARBARA DIRECTOR 38333 COTTONWOOD PLACE, ZEPHYRHILLS, FL 33542
RONGEY, MARY DIRECTOR 38333 COTTONWOOD PLACE, ZEPHYRHILLS, FL 33542
HITAFFER, CHERYL DIRECTOR 38333 COTTONWOOD PLACE, ZEPHYRHILLS, FL 33542
MOORS, LANA DIRECTOR 38333 COTTONWOOD PLACE, ZEPHYRHILLS, FL 33542

Vice President

Name Role Address
RONGEY, MARY Vice President 38333 COTTONWOOD PLACE, ZEPHYRHILLS, FL 33542

SECRETARY

Name Role Address
HITAFFER, CHERYL SECRETARY 38333 COTTONWOOD PLACE, ZEPHYRHILLS, FL 33542

TREASURER

Name Role Address
HITAFFER, CHERYL TREASURER 38333 COTTONWOOD PLACE, ZEPHYRHILLS, FL 33542

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-25 Anne Hathorn Legal Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 150 2nd Avenue N, Suite 1270, St Petersburg, FL 33701 No data
AMENDMENT 2018-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 38333 COTTONWOOD PLACE, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2006-03-08 38333 COTTONWOOD PLACE, ZEPHYRHILLS, FL 33542 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-10-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State