Search icon

THE PINES - A CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: THE PINES - A 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 Aug 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: 719132
FEI/EIN Number 591307451

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

Address: 4360 W Oakland Park Blvd, Lauderdale Lakes, FL, 33313, US
Mail Address: C/O Acclaim Management, 4360 W Oakland Park Blvd, Lauderdale Lakes, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHEID ABDOOL Secretary C/O ACCLAIM MANAGEMENT INC., Lauderdale Lakes, FL, 33313
Petgrave Richard President C/O ACCLAIM MANAGEMENT INC., Lauderdale Lakes, FL, 33313
Autrey John Treasurer C/O ACCLAIM MANAGEMENT INC., Laudedale Lakes, FL, 33313
Blackwood Jeffrey Vice President C/O ACCLAIM MANAGEMENT INC., Lauderdale Lakes, FL, 33313
ACCLAIM MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-04 4360 W Oakland Park Blvd, Lauderdale Lakes, FL 33313 -
REGISTERED AGENT NAME CHANGED 2024-06-04 Acclaim Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 4360 W Oakland Park Blvd., Laudedale Lakes, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-22 4360 W Oakland Park Blvd, Lauderdale Lakes, FL 33313 -
AMENDMENT 2010-10-12 - -

Court Cases

Title Case Number Docket Date Status
THE PINES - A CONDOMINIUM, INC. VS IRENE & RICHARD, LLC 4D2016-4349 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-021116 (14)

Parties

Name THE PINES - A CONDOMINIUM, INC.
Role Appellant
Status Active
Representations Mark Perlman
Name IRENE & RICHARD, LLC
Role Appellee
Status Active
Representations Paul Kim
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 10, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE PINES - A CONDOMINIUM, INC.
Docket Date 2017-03-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 13, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (LOWER COURT ORDER)
On Behalf Of THE PINES - A CONDOMINIUM, INC.
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE PINES - A CONDOMINIUM, INC.
Docket Date 2016-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE PINES - A CONDOMINIUM, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-06-12
Off/Dir Resignation 2017-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State