Search icon

CLUB HILL ESTATES HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CLUB HILL ESTATES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N05000005219
FEI/EIN Number 200993741
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

Agent

Name Role Address
PMI Arrico Realty & Property Management Agent 642 E Bloomingdale Ave, Brandon, FL, 33511

President

Name Role Address
Medley Haleigh President 642 E Bloomingdale Ave, Brandon, FL, 33511

Vice President

Name Role Address
Preast Anthony Vice President 642 E Bloomingdale Ave, Brandon, FL, 33511

Secretary

Name Role Address
Lehner Thomas Secretary 642 E Bloomingdale Ave, Brandon, FL, 33511

Director

Name Role Address
Smith Wanda Director 642 E Bloomingdale Ave, Brandon, FL, 33511
Fredrick Brian Director 642 E Bloomingdale Ave, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 642 E Bloomingdale Ave, Brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 642 E Bloomingdale Ave, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2020-03-24 642 E Bloomingdale Ave, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2020-03-24 PMI Arrico Realty & Property Management No data
AMENDMENT 2016-12-05 No data No data
AMENDMENT 2016-03-28 No data No data
AMENDMENT 2015-08-07 No data No data
REINSTATEMENT 2013-02-04 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-08-23 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State