Search icon

OAK RUN SUBDIVISON PHASE 2 HOMEOWNERS' ASSOCIATION OF ZEPHYRHILLS, INC.

Company Details

Entity Name: OAK RUN SUBDIVISON PHASE 2 HOMEOWNERS' ASSOCIATION OF ZEPHYRHILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2006 (19 years ago)
Document Number: N03000009735
FEI/EIN Number 030604476
Address: 37334 LAUREL HAMMOCK DR, ZEPHYRHILLS, FL, 33541
Mail Address: P.O. BOX 604, ZEPHYRHILLS, FL, 33539
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BEAUCHAMP GERALD Agent 37334 LAUREL HAMMOCK DR, ZEPHYRHILLS, FL, 33541

President

Name Role Address
WILKINSON STEVEN President 37331 LAUREL HAMMOCK DR, ZEPHYRHILLS, FL, 33541

Treasurer

Name Role Address
BEAUCHAMP GERALD E Treasurer 37334 LAUREL HAMMOCK DR, ZEPHYRHILLS, FL, 33541

Secretary

Name Role Address
Beauchamp Mary K Secretary 37334 LAUREL HAMMOCK DR, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-06 37334 LAUREL HAMMOCK DR, ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2011-03-06 37334 LAUREL HAMMOCK DR, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT NAME CHANGED 2011-03-06 BEAUCHAMP, GERALD No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-06 37334 LAUREL HAMMOCK DR, ZEPHYRHILLS, FL 33541 No data
REINSTATEMENT 2006-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State