Entity Name: | PLEASANT HILL LAKES 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: | 15 Apr 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Oct 2006 (18 years ago) |
Document Number: | N08719 |
FEI/EIN Number |
592979643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9419 Tradeport Drive, Orlando, FL, 32827, US |
Mail Address: | 9419 Tradeport Drive, Orlando, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGENTHALER EDWARD | President | 9419 Tradeport Drive, Orlando, FL, 32827 |
Miller Jeffrey A | Vice President | 9419 Tradeport Drive, Orlando, FL, 32827 |
Wroten Robert E | Treasurer | 9419 Tradeport Drive, Orlando, FL, 32827 |
Hartley John | Director | 9419 Tradeport Drive, Orlando, FL, 32827 |
Allen John | Director | 9419 Tradeport Drive, Orlando, FL, 32827 |
WEBB WILLIAM C | Agent | 9419 Tradeport Drive, Orlando, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 9419 Tradeport Drive, Orlando, FL 32827 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 9419 Tradeport Drive, Orlando, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 9419 Tradeport Drive, Orlando, FL 32827 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-24 | WEBB, WILLIAM C | - |
CANCEL ADM DISS/REV | 2006-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State