Entity Name: | PINEHURST VILLAGE, 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: | 24 May 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 1998 (26 years ago) |
Document Number: | 723490 |
FEI/EIN Number |
591577811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Mail Address: | 7300 PARK STREET, SEMINOLE, FL, 33777 |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOCHER BOB | Director | 7300 PARK STREET, SEMINOLE, FL, 33777 |
DALTON SHARON | Secretary | 7300 PARK ST., SEMINOLE, FL, 33777 |
JONES ROGER | Asst | 7300 PARK STREET, SEMINOLE, FL, 33777 |
BERKE KAREN | President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
MEUNIER PAUL | Director | 7300 PARK STREET, SEMINOLE, FL, 33777 |
BULLENS RICK | Vice President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
RABIN BEN | Agent | 28163 US HWY 19, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-03-29 | 28163 US HWY 19, SUITE 207, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-29 | RABIN, BEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-24 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2010-03-24 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
AMENDMENT | 1998-12-08 | - | - |
REINSTATEMENT | 1989-01-13 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
AMENDMENT | 1985-12-24 | - | - |
NAME CHANGE AMENDMENT | 1974-12-26 | PINEHURST VILLAGE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State