Search icon

PENNSYLVANIA PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PENNSYLVANIA PLACE 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: 19 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2004 (21 years ago)
Document Number: N99000003126
FEI/EIN Number 593578843

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

Address: C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL, 32789, US
Mail Address: C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE JANDER GROUP, INC. Agent -
Young Bruce W Director C/O The Jander Group, Inc., Winter Park, FL, 32789
Carey Marni Director C/O The Jander Group, Inc., Winter Park, FL, 32789
Stansberry Frank Director C/O The Jander Group, Inc., Winter Park, FL, 32789
Everett Dykes Director C/O The Jander Group, Inc., Winter Park, FL, 32789
Stewart Jo President C/O The Jander Group, Inc., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-02-21 C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-02-21 The Jander Group, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL 32789 -
REINSTATEMENT 2004-10-15 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2016-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State