Search icon

PLEASANT HILL LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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