Search icon

MAIN STREET ZEPHYRHILLS, INC.

Company Details

Entity Name: MAIN STREET ZEPHYRHILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Aug 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2001 (24 years ago)
Document Number: N93000003769
FEI/EIN Number 593192201
Address: 5325 9th Street, ZEPHYRHILLS, FL, 33542, US
Mail Address: 5335 8th St, Zephyrhills, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Hamilton Gail K Agent 5335 8th Street, Zephyrhills, FL, 33542

President

Name Role Address
Kerns Linda S President 5335 8th St, Zephyrhills, FL, 33542

Treasurer

Name Role Address
Harm Martin Treasurer 5335 8th St, Zephyrhills, FL, 33542

Vice President

Name Role Address
Alexander Devin Vice President 5335 8th St, Zephyrhills, FL, 33542

Secretary

Name Role Address
Wolfe Keith Secretary 5335 8th St, Zephyrhills, FL, 33542

Director

Name Role Address
Bennett Christine Director 5335 8th St, Zephyrhills, FL, 33542
Chappell Amy S Director 5335 8th St, Zephyrhills, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5325 9th Street, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2024-04-04 5325 9th Street, ZEPHYRHILLS, FL 33542 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 5335 8th Street, Zephyrhills, FL 33542 No data
REGISTERED AGENT NAME CHANGED 2023-03-09 Hamilton, Gail K No data
REINSTATEMENT 2001-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 1995-06-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-11-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State