Search icon

ZHS REAL ESTATE MANAGEMENT INC.

Company Details

Entity Name: ZHS REAL ESTATE MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jun 2013 (12 years ago)
Document Number: P09000054588
FEI/EIN Number 270432050
Address: 12905 WATER POINT BLVD, WINDERMERE, FL, 34786, US
Mail Address: 625 WEST BRIDGERS, AUBURNDALE, FL, 33823
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Zhang Yan Agent 12905 Water Point Blvd, Windermere, FL, 34786

President

Name Role Address
Zhou larry President 12905 water point BLVD, Windermere, FL, 34786

Secretary

Name Role Address
Zhou larry Secretary 12905 water point BLVD, Windermere, FL, 34786

Treasurer

Name Role Address
Zhou larry Treasurer 12905 water point BLVD, Windermere, FL, 34786

Director

Name Role Address
Zhou larry Director 12905 water point BLVD, Windermere, FL, 34786
Zhou Liang Director 12905 WATER POINT BLVD, WINDERMERE, FL, 34786

Vice President

Name Role Address
Zhou Liang Vice President 12905 WATER POINT BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 12905 WATER POINT BLVD, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2024-02-17 Zhang, Yan No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 12905 Water Point Blvd, Windermere, FL 34786 No data
AMENDMENT AND NAME CHANGE 2013-06-24 ZHS REAL ESTATE MANAGEMENT INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State