Entity Name: | PINECREST CONDOMINIUM, 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: | 06 Apr 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2018 (7 years ago) |
Document Number: | 708750 |
FEI/EIN Number |
650047732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 S LUNA COURT, APT 3, HOLLYWOOD, FL, 33021, US |
Mail Address: | 516 S LUNA COURT, APT 3, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANNIS RUDETTE | President | 516 S. LUNA COURT #4, HOLLYWOOD, FL, 33021 |
DANNAOUI SAMIEL | Secretary | 516 S. LUNA CT # 5, HOLLYWOOD, FL, 33021 |
YANEZ JAVIER | Vice President | 516 S LUNA CT #3, HOLLYWOOD, FL, 33021 |
Yanez Javier | Agent | 516 S LUNA COURT, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-03 | Yanez, Javier | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-03 | 516 S LUNA COURT, APT 3, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-03 | 516 S LUNA COURT, APT 3, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-03-03 | 516 S LUNA COURT, APT 3, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2018-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2001-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-29 |
REINSTATEMENT | 2018-03-03 |
REINSTATEMENT | 2016-06-06 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State