Entity Name: | PILOT COUNTRY ESTATES HOMEOWNERS 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: | 26 Feb 1979 (46 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 20 Mar 1990 (35 years ago) |
Document Number: | 746071 |
FEI/EIN Number |
592353802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11748 Driver Lane, SPRING HILL, FL, 34610, US |
Mail Address: | P.O. BOX 444, LAND O' LAKES, FL, 34639-0444, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hertenstein Dennis | Director | 11757 Driver Lane, SPRING HILL, FL, 34610 |
Kuebler Dave | Director | 11815 PILOT COUNTRY DR., SPRING HILL, FL, 34610 |
Cooper Tom | President | 11628 Pilot Country Drive, Spring Hill, FL, 34610 |
Budd Mark G | Treasurer | 11748 Driver Lane, SPRING HILL, FL, 34610 |
Saunders Craig | Vice President | 11711 Pilot Country Dr., Spring Hill, FL, 34610 |
Wallis Matt | Secretary | 11550 Pilot Country Dr., Spring Hill, FL, 34610 |
Budd Mark G | Agent | 11748 Driver Lane, SPRING HILL, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 11748 Driver Lane, SPRING HILL, FL 34610 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | Budd, Mark G | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 11748 Driver Lane, SPRING HILL, FL 34610 | - |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 11748 Driver Lane, SPRING HILL, FL 34610 | - |
EVENT CONVERTED TO NOTES | 1990-03-20 | - | - |
REINSTATEMENT | 1990-03-20 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State