Entity Name: | PRESTON HOLLOW HOME OWNER'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: | 30 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2003 (21 years ago) |
Document Number: | N94000001599 |
FEI/EIN Number |
593233506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12295 Clarendon Court, SPRING HILL, FL, 34609, US |
Mail Address: | P.O. BOX 15338, SPRING HILL, FL, 34604, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANNOIA MICHELLE | Treasurer | 12372 WOODETTE COURT, SPRING HILL, FL, 34609 |
RIVERS DENISE | Secretary | 12295 CLARENDON COURT, SPRING HILL, FL, 34609 |
Tribbett Don | Vice President | 12240 Forest Crest Ct., SPRING HILL, FL, 34609 |
Silinsky Ronald | President | 74 Forest Wood Ct., SPRING HILL, FL, 34609 |
HILTON-BURKES PAMELA | Vice President | 303 HOLLOW OAK COURT, SPRING HILL, FL, 34609 |
Tulloch Chris | Vice President | 317 Forest Wood Ct., Spring Hill, FL, 34609 |
Rivers Denise | Agent | 12295 Clarendon Court, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 12295 Clarendon Court, SPRING HILL, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-25 | Rivers, Denise | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-25 | 12295 Clarendon Court, SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2014-02-17 | 12295 Clarendon Court, SPRING HILL, FL 34609 | - |
REINSTATEMENT | 2003-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 1996-02-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-05-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2018-08-18 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State