Search icon

PONY PINES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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