Entity Name: | NORTH HILL PRESERVATION ASSOCIATION, INC. |
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 Aug 1974 (51 years ago) |
Document Number: | 730559 |
FEI/EIN Number |
237437278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | George R. Mead II, c/o Moore, Hill & Westmoreland, PENSACOLA, FL, 32502, US |
Mail Address: | P.O. BOX 12451, PENSACOLA, FL, 32591-2451 |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE, HILL & WESTMORELAND | Agent | ATTENTION: GEORGE R. MEAD, II ATTORNEY, PENSACOLA, FL, 32502 |
Bradley Lisa | Treasurer | P.O. BOX 12451, PENSACOLA, FL, 325912451 |
Hatch Lynsey | Secretary | P.O. BOX 12451, PENSACOLA, FL, 325912451 |
McCullar Wendy | Director | P.O. BOX 12451, PENSACOLA, FL, 325912451 |
Domoslay-Paul Hannah | Vice President | P.O. BOX 12451, PENSACOLA, FL, 325912451 |
Holloway Raven | Director | P.O. BOX 12451, PENSACOLA, FL, 325912451 |
Wasilenko Jennifer | President | P.O. BOX 12451, PENSACOLA, FL, 325912451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | George R. Mead II, c/o Moore, Hill & Westmoreland, 350 W. Cedar Street, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | ATTENTION: GEORGE R. MEAD, II ATTORNEY, 350 W. Cedar Street, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-08 | MOORE, HILL & WESTMORELAND | - |
CHANGE OF MAILING ADDRESS | 2004-04-21 | George R. Mead II, c/o Moore, Hill & Westmoreland, 350 W. Cedar Street, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State