Search icon

PINE VALLEY RANCHES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE VALLEY RANCHES 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: 28 Jan 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1984 (40 years ago)
Document Number: 728661
FEI/EIN Number 591547366

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

Address: 1296 Ranchero Drive, SARASOTA, FL, 34240, US
Mail Address: 1296 Ranchero Drive, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Briscoe, Britton Vice President 1073 Ranchero Dr, SARASOTA, FL, 34240
Ricaud Vincent President 1244 Ranchero Dr, SARASOTA, FL, 34240
Kahn Edward Treasurer 1296 Ranchero Dr, Sarasota, FL, 34240
Watrous Robert Director 1343 Ranchero Dr, Sarasota, FL, 34240
Kahn Edward Agent 1296 Ranchero Drive, SARASOTA, FL, 34240
Van Hoesen, Courtney Secretary 1422 Ranchero Dr, Sarasota, FL, 34240
Witting, Mike Director 6950 El Dorado Dr, Sarasota, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-20 1296 Ranchero Drive, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1296 Ranchero Drive, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1296 Ranchero Drive, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Kahn, Edward -
REINSTATEMENT 1984-12-18 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REINSTATEMENT 1983-11-23 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State