Search icon

ESTATES AT PLEASANT HILL PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Knelly Robert G Agent 15351 HWY 464B, MORRISTON, FL, 32668

Director

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

Events

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

Documents

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