Search icon

PINETREE MANOR CONDOMINIUM , INC. - Florida Company Profile

Company Details

Entity Name: PINETREE MANOR 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: 04 May 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2009 (16 years ago)
Document Number: 708885
FEI/EIN Number 901899238

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

Address: 2858 PINETREE DRIVE, MIAMI BEACH, FL, 33140, US
Mail Address: c/o Clear Sky Property Management, PO BOX 14-4216, CORAL GABLES, FL, 33114, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOTZNIKER JESSICA Vice President c/o Clear Sky Property Management, Miami, FL, 33129
LOTZNIKER JESSICA Director c/o Clear Sky Property Management, Miami, FL, 33129
GARCIA BARBARA President c/o Clear Sky Property Management, Miami, FL, 33129
GARCIA BARBARA Director c/o Clear Sky Property Management, Miami, FL, 33129
SAUNDERS CINQUE Secretary c/o Clear Sky Property Management, Miami, FL, 33129
SAUNDERS CINQUE Treasurer c/o Clear Sky Property Management, Miami, FL, 33129
SAUNDERS CINQUE Director c/o Clear Sky Property Management, Miami, FL, 33129
CLEAR SKY PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 2858 PINETREE DRIVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2020-04-06 CLEAR SKY PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 2929 SW 3 AVENUE, SUITE 330, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 2858 PINETREE DRIVE, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2009-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State