Search icon

PICKETT DOWNS UNIT IV HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PICKETT DOWNS UNIT IV 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 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2024 (8 months ago)
Document Number: N19300
FEI/EIN Number 593446350

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2781 Wassum Trl, CHULUOTA, FL, 32766, US
Mail Address: 83 Geneva Dr, PO Box 622152, OVIEDO, FL, 32765, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Muffoletto Chambliss President 2781 Wassum Trl, CHULUOTA, FL, 32766
Muffoletto Chambliss Director 2781 Wassum Trl, CHULUOTA, FL, 32766
Wilkhu Sandeep President 2760 Wassum Trail, CHULUOTA, FL, 32766
Wilkhu Sandeep Director 2760 Wassum Trail, CHULUOTA, FL, 32766
Hunt Gordon Treasurer 2281 WARNER DRIVE, CHULUOTA, FL, 32766
Wheeler Greg ACC 2244 Breaks, CHULUOTA, FL, 32766
Sala Joe Vice President 2800 Wassum Trl, Chuluota, FL, 32766
Muffoletto Chambliss Agent 2781 Wassum Trl, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-05 2781 Wassum Trl, CHULUOTA, FL 32766 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 2781 Wassum Trl, CHULUOTA, FL 32766 -
REGISTERED AGENT NAME CHANGED 2024-08-05 Muffoletto, Chambliss -
CHANGE OF MAILING ADDRESS 2024-08-05 2781 Wassum Trl, CHULUOTA, FL 32766 -
REINSTATEMENT 2024-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2010-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-08-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State