Search icon

THOUSAND PINES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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