Entity Name: | THOUSAND PINES HOMEOWNERS 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: | 14 Mar 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 1992 (32 years ago) |
Document Number: | 728978 |
FEI/EIN Number |
591708472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9000 SW 152 Street, SUITE 102, MIAMI, FL, 33157, US |
Mail Address: | 9000 SW 152 Street, SUITE 102, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acosta Pablo J | Director | 9000 SW 152 Street, MIAMI, FL, 33157 |
MUSKAT PHILLIP | Director | 13005 SW 107TH COURT, Miami, FL, 33176 |
Trueba Beatriz | President | 9000 SW 152 Street, MIAMI, FL, 33157 |
Furgang Fred | Secretary | 9000 SW 152 Street, MIAMI, FL, 33157 |
Rey Nerida | Treasurer | 9000 SW 152 Street, MIAMI, FL, 33157 |
Gell Daniel J | Vice President | 9000 SW 152 Street, MIAMI, FL, 33157 |
REHR MICHAEL E | Agent | 9500 SOUTH DADELAND BLVD., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 9000 SW 152 Street, SUITE 102, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 9000 SW 152 Street, SUITE 102, MIAMI, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-17 | 9500 SOUTH DADELAND BLVD., SUITE 550, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-20 | REHR, MICHAEL EESQ. | - |
REINSTATEMENT | 1992-12-16 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State