Entity Name: | PINECREST MOBILE HOME PARK RESIDENTS, INC. OF ZEPHYRHILLS, FLORIDA |
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: | 29 Mar 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2009 (16 years ago) |
Document Number: | N08674 |
FEI/EIN Number |
592874591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6043 HARRIET ST, ZEPHYRHILLS, FL, 33542 |
Mail Address: | 6043 HARRIET ST, ZEPHYRHILLS, FL, 33542 |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kovach Dan | Director | 6043 Harriet St, Zephyrhills, FL, 33542 |
Thomas Dale | Vice President | 6043 Harriet St, Zephyrhills, FL, 33542 |
Southwick Richard | Director | 6043 Harriet Street, ZEPHYRHILLS, FL, 33542 |
Saunders Anduril | Manager | 6043 Harriet Street, Zephyrhills, FL, 33542 |
Wilson Andrew | Director | 6106 Harriet St, Zephyrhills, FL, 33542 |
Atkinson Randy | Director | 6043 Harriet Street, ZEPHYRHILLS, FL, 33542 |
Gordon Scott | Agent | 2 N. Tamiami Trl, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Gordon, Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 2 N. Tamiami Trl, STE 500, Sarasota, FL 34236 | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-27 | 6043 HARRIET ST, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2007-03-27 | 6043 HARRIET ST, ZEPHYRHILLS, FL 33542 | - |
AMENDED AND RESTATEDARTICLES | 2001-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State