Entity Name: | PONY PINES PROPERTY 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: | 07 Dec 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2011 (14 years ago) |
Document Number: | 728222 |
FEI/EIN Number |
650032035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5855 Mustang Circle, PORT SAINT LUCIE, FL, 34987, US |
Mail Address: | 5855 Mustang Circle, PORT SAINT LUCIE, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Borsman-Gneist Tara | Vice President | 5858 Mustang Circle, PORT SAINT LUCIE, FL, 34987 |
Lee Palmer R | Agent | 5855 Mustang Circle, PORT SAINT LUCIE, FL, 34987 |
Palmer Lee R | President | 5855 Mustang Circle, PORT SAINT LUCIE, FL, 34987 |
Chapin Ralph | Secretary | 5808 Clydesdale Lane, PORT ST LUCIE, FL, 34987 |
Rhea Cody | Treasurer | 5870 Mustang Circle, PORT SAINT LUCIE, FL, 34987 |
Hutchings Dave | Director | 11755 Palomino Drive, PORT SAINT LUCIE, FL, 34987 |
Albritton Sam R | Director | 11535 Palomino Drive, PORT SAINT LUCIE, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 5855 Mustang Circle, PORT SAINT LUCIE, FL 34987 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 5855 Mustang Circle, PORT SAINT LUCIE, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2022-03-28 | 5855 Mustang Circle, PORT SAINT LUCIE, FL 34987 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-28 | Lee, Palmer R | - |
REINSTATEMENT | 2011-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1985-04-19 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State