Entity Name: | PRESIDENT'S LANDING HOMEOWNER'S 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: | 21 Oct 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Jun 1989 (36 years ago) |
Document Number: | N23105 |
FEI/EIN Number |
592948530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCELLIGOTT KEVIN | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LEWIS MICHAEL | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
FELTON KEITH | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
GONZALEZ RAUL | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MISILMERI MICHAEL | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
PRICE CHRIS | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-08 | SENTRY MANAGEMENT INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-04 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2018-09-04 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-04 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
AMENDED AND RESTATEDARTICLES | 1989-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-09-04 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State