Search icon

PINEWOOD VILLAGE OWNERS' ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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