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 |
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 | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VALERIE WALTERS VS PINE RUN ASSOCIATION, INC. | 2D2016-4590 | 2016-10-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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