Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLUB HILL ESTATES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N05000005219 20-0993741 05/18/2005 FL ACTIVE AMENDMENT 12/05/2016 NONE
Principal Address
642 E Bloomingdale Ave
Brandon, FL 33511

Changed: 03/24/2020
Mailing Address
642 E Bloomingdale Ave
Brandon, FL 33511

Changed: 03/24/2020
Registered Agent Name & Address PMI Arrico Realty & Property Management
642 E Bloomingdale Ave
Brandon, FL 33511

Name Changed: 03/24/2020

Address Changed: 03/24/2020
Officer/Director Detail Name & Address

Title President

Medley, Haleigh
642 E Bloomingdale Ave
Brandon, FL 33511

Title VP

Preast, Anthony
642 E Bloomingdale Ave
Brandon, FL 33511

Title Secretary

Lehner, Thomas
642 E Bloomingdale Ave
Brandon, FL 33511

Title Director

Smith, Wanda
642 E Bloomingdale Ave
Brandon, FL 33511

Title Director

Fredrick, Brian
642 E Bloomingdale Ave
Brandon, FL 33511

Annual Reports
Report YearFiled Date
2021 03/10/2021
2022 01/13/2022
2023 02/16/2023

Document Images
02/16/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
05/16/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
12/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/16/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
12/05/2016 -- Amendment View image in PDF format
12/05/2016 -- Amendment View image in PDF format
03/28/2016 -- Amendment View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
08/07/2015 -- Amendment View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/13/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2013 -- Reinstatement View image in PDF format
08/23/2012 -- Admin. Diss. for Reg. Agent View image in PDF format
05/29/2012 -- Reg. Agent Resignation View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
08/30/2010 -- ANNUAL REPORT View image in PDF format
04/11/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
05/18/2005 -- Domestic Non-Profit View image in PDF format