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 |
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 |
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 | - | - |
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