Entity Name: | PINEWOOD VILLAGE OWNERS' 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: | 01 May 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2024 (5 months ago) |
Document Number: | 723302 |
FEI/EIN Number |
591444412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Homeport Management Services, 382 NE 191ST St Num 325883, Miami, FL, 33179, US |
Mail Address: | C/O Homeport MS, 6239 Cypress Bend Court, Bradenton, FL, 34201, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klimasara Katharine | President | C/O Homeport MS, Sarasota, FL, 34231 |
Ventrella Tony | Treasurer | C/O Homeport MS, Sarasota, FL, 34231 |
Patton Nan Secreta | Secretary | C/O Homeport MS, Sarasota, FL, 34231 |
Sanginesi Anthony | Vice President | Homeport Management Services, Miami, FL, 33179 |
Hunter Sherr | Director | Homeport Management Services, Miami, FL, 33179 |
Ulrich, Scarlett, Watts & Dean, P.A. | Agent | 713 S Orange Ave, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-14 | Homeport Management Services, 382 NE 191ST St Num 325883, Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2024-10-14 | Homeport Management Services, 382 NE 191ST St Num 325883, Miami, FL 33179 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-27 | Ulrich, Scarlett, Watts & Dean, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-27 | 713 S Orange Ave, #201, Sarasota, FL 34236 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-14 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-18 |
Reg. Agent Change | 2021-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2018-02-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State