Search icon

PLEASANT HILL COMMONS PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLEASANT HILL COMMONS PROPERTY OWNERS' 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: 12 Mar 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2015 (10 years ago)
Document Number: N42450
FEI/EIN Number 26-4066165

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

Address: 30 South Meridian Street, Ste 1100, Indianapolis, IN, 46204, US
Mail Address: 30 South Meridian Street, Ste 1100, Indianapolis, IN, 46204, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGowan Thomas President 30 South Meridian Street, Indianapolis, IN, 46204
Buell David Treasurer 30 South Meridian Street, Indianapolis, IN, 46204
Trani Christian Secretary 30 South Meridian Street, Indianapolis, IN, 46204
Hult Ann M Vice President 30 South Meridian Street, Indianapolis, IN, 46204
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-05 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 30 South Meridian Street, Ste 1100, Indianapolis, IN 46204 -
CHANGE OF MAILING ADDRESS 2024-03-29 30 South Meridian Street, Ste 1100, Indianapolis, IN 46204 -
AMENDMENT 2015-02-16 - -
RESTATED ARTICLES AND NAME CHANGE 2008-09-05 PLEASANT HILL COMMONS PROPERTY OWNERS' ASSOCIATION, INC. -
REINSTATEMENT 2008-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Reg. Agent Change 2024-11-05
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-29
Reg. Agent Change 2021-12-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State