Entity Name: | ESTATES AT PLEASANT HILL PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Aug 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | N05000008819 |
FEI/EIN Number | 203371560 |
Address: | 15351 HWY 464B, MORRISTON, FL, 32668, US |
Mail Address: | 15351 HWY 464B, MORRISTON, FL, 32668, US |
ZIP code: | 32668 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knelly Robert G | Agent | 15351 HWY 464B, MORRISTON, FL, 32668 |
Name | Role | Address |
---|---|---|
DeKalb Pamela | Director | 5754 NW 153rd Ct., MORRISTON, FL, 32668 |
Knelly Robert G | Director | 5432 NW 153rd Ct., Morriston, FL, 32668 |
Neal James | Director | 5661 NW 153rd Ct., Morriston, FL, 32668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Boyd, Chase | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | Knelly, Robert G | No data |
REINSTATEMENT | 2021-02-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-07-17 | 15351 HWY 464B, MORRISTON, FL 32668 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-17 | 15351 HWY 464B, MORRISTON, FL 32668 | No data |
AMENDMENT | 2019-07-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-17 | 15351 HWY 464B, MORRISTON, FL 32668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-04 |
AMENDED ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
AMENDED ANNUAL REPORT | 2021-02-16 |
REINSTATEMENT | 2021-02-01 |
Amendment | 2019-07-17 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State