Search icon

CLUB HILL ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State