Search icon

ZACK'S OAKSIDE MOBILE PARK, INC.

Company Details

Entity Name: ZACK'S OAKSIDE MOBILE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Dec 1981 (43 years ago)
Date of dissolution: 31 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: F60018
FEI/EIN Number 59-2173850
Address: 38539 CRESCENT AV., ZEPHYRHILLS, FL 33542
Mail Address: 38539 CRESCENT AV., ZEPHYRHILLS, FL 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SNOKE, JEAN S., Pres Agent 2168 WATERSIDE DR., CLEARWATER, FL 33764

President

Name Role Address
SNOKE, JEAN S President 2168 WATERSIDE DR, CLEARWATER, FL 33764

Secretary

Name Role Address
DIETERICH, PATRICIA A Secretary 10063 OAKS LANE, SEMINOLE, FL 33772

Treasurer

Name Role Address
DIETERICH, PATRICIA A Treasurer 10063 OAKS LANE, SEMINOLE, FL 33772

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-31 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000213732. CONVERSION NUMBER 100000157261
REGISTERED AGENT NAME CHANGED 2013-04-12 SNOKE, JEAN S., Pres No data
CHANGE OF MAILING ADDRESS 2010-02-17 38539 CRESCENT AV., ZEPHYRHILLS, FL 33542 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 2168 WATERSIDE DR., CLEARWATER, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 38539 CRESCENT AV., ZEPHYRHILLS, FL 33542 No data

Documents

Name Date
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-10-15
ANNUAL REPORT 2007-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State