Search icon

PINE RUN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE RUN 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: 10 Oct 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: 727713
FEI/EIN Number 942460188

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

Address: 1162 Indian Hills Blvd, Venice, FL, 34293, US
Mail Address: C/O KEYS-CALDWELL, INC., 1162 INDIAN HILLS BLVD., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bugenhagen Keenie Secretary 1162 Indian Hills Blvd, Venice, FL, 34293
Bugenhagen Keenie Director 1162 Indian Hills Blvd, Venice, FL, 34293
Holmes Gregg Director 359 PINE RUN DRIVE, OSPREY, FL, 34229
Payne Bob Treasurer 1162 Indian Hills Blvd, Venice, FL, 34293
Matunis Jim President 1162 Indian Hills Blvd, Venice, FL, 34293
White Damon Vice President 1162 Indian Hills Blvd, Venice, FL, 34293
Koski Kate Director 1162 Indian Hillls Blvd, Venice, FL, 34293
KEYS-CALDWELL, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1162 Indian Hills Blvd, Venice, FL 34293 -
AMENDED AND RESTATEDARTICLES 2014-03-21 - -
CHANGE OF MAILING ADDRESS 2014-03-21 1162 Indian Hills Blvd, Venice, FL 34293 -
AMENDMENT 2011-05-12 - -
REGISTERED AGENT NAME CHANGED 2009-05-19 KEYS-CALDWELL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-05-19 1162 INDIAN HILLS BLVD., VENICE, FL 34293 -

Court Cases

Title Case Number Docket Date Status
VALERIE WALTERS VS PINE RUN ASSOCIATION, INC. 2D2016-4590 2016-10-07 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016H0191

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
04-16-0030-8

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
16-1076

Parties

Name VALERIE WALTERS LLC
Role Appellant
Status Active
Representations CINDY A. HILL, ESQ
Name TAMMY BARTON, CLERK, (DNU)
Role Appellant
Status Withdrawn
Name PINE RUN ASSOCIATION, INC.
Role Appellee
Status Active
Representations SCOTT A. COLE, ESQ., DANIEL M. SCHWARZ, ESQ., SCOTT H. JACKMAN, ESQ., SHARON VANDER WULP, ESQ., GARY PARKER, ESQ.

Docket Entries

Docket Date 2016-10-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALERIE WALTERS
Docket Date 2017-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VALERIE WALTERS
Docket Date 2017-03-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PINE RUN ASSOCIATION, INC.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ The appellant's objection is noted.
On Behalf Of PINE RUN ASSOCIATION, INC.
Docket Date 2017-01-31
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2017-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PINE RUN ASSOCIATION, INC.
Docket Date 2017-01-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VALERIE WALTERS
Docket Date 2016-11-14
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TAMMY BARTON, CLERK, (DNU)
Docket Date 2016-10-25
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
Docket Date 2016-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State