Search icon

PLEASANT OAKS ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PLEASANT OAKS ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Nov 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: N35190
FEI/EIN Number 65-0158272
Address: 2929 95th Drive East, Parrish, FL 34219
Mail Address: POST OFFICE BOX 544, ELLENTON, FL 34222
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DeFusco, Anthony Agent 2929 95th Drive East, Parrish, FL 34219

President

Name Role Address
DeFusco, Anthony President 3202 95th Drive east, Parrish, FL 34219

Vice President

Name Role Address
Dimler, Abby Vice President 9409 32nd ct e, Parrish, FL 34219

Secretary

Name Role Address
Schuldt, Krista Secretary PO Box 544, Ellenton, FL 34222

Treasurer

Name Role Address
Kent, Kim Treasurer PO Box 544, Ellenton, FL 34222

Director

Name Role Address
LAUDANI, MARCUS Director PO Box 544, Ellenton, FL 34222
Williams, Maureen Director PO Box 544, Ellenton, FL 34222

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-07 DeFusco, Anthony No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 2929 95th Drive East, Parrish, FL 34219 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 2929 95th Drive East, Parrish, FL 34219 No data
AMENDMENT 2012-04-23 No data No data
CHANGE OF MAILING ADDRESS 2000-04-22 2929 95th Drive East, Parrish, FL 34219 No data
REINSTATEMENT 1995-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-24
AMENDED ANNUAL REPORT 2015-12-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State