Search icon

PINECREST MOBILE HOME PARK RESIDENTS, INC. OF ZEPHYRHILLS, FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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