Entity Name: | CLUB HILL 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: | 18 May 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N05000005219 |
FEI/EIN Number |
200993741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 642 E Bloomingdale Ave, Brandon, FL, 33511, US |
Mail Address: | 642 E Bloomingdale Ave, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Medley Haleigh | President | 642 E Bloomingdale Ave, Brandon, FL, 33511 |
Preast Anthony | Vice President | 642 E Bloomingdale Ave, Brandon, FL, 33511 |
Lehner Thomas | Secretary | 642 E Bloomingdale Ave, Brandon, FL, 33511 |
Smith Wanda | Director | 642 E Bloomingdale Ave, Brandon, FL, 33511 |
Fredrick Brian | Director | 642 E Bloomingdale Ave, Brandon, FL, 33511 |
PMI Arrico Realty & Property Management | Agent | 642 E Bloomingdale Ave, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 642 E Bloomingdale Ave, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 642 E Bloomingdale Ave, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 642 E Bloomingdale Ave, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-24 | PMI Arrico Realty & Property Management | - |
AMENDMENT | 2016-12-05 | - | - |
AMENDMENT | 2016-03-28 | - | - |
AMENDMENT | 2015-08-07 | - | - |
REINSTATEMENT | 2013-02-04 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-12-01 |
AMENDED ANNUAL REPORT | 2017-10-16 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State