Search icon

THE PINES OF DELRAY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PINES OF DELRAY 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: 04 Apr 1974 (51 years ago)
Document Number: 729258
FEI/EIN Number 591828205

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

Address: 2451 Black Olive Blvd, Delray Beach, FL, 33445, US
Mail Address: 2101 CENTREPARK W DR, WEST PALM BEACH, FL, 33409, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fink Cindy Vice President 2101 Centre Park W. Drive #110, West Palm Beach, FL, 33409
Wazorko Mary E Treasurer 2101 Centre Park W. Drive #110, West Palm Beach, FL, 33409
Weinstein Ann Secretary 2101 Centre Park W. Drive #110, West Palm Beach, FL, 33409
Boscaino Cosimo Director 2101 Centre Park W. Drive #110, West Palm Beach, FL, 33409
Colicchio Janet Director 2101 Centre Park W. Drive #110, West Palm Beach, FL, 33409
Fishbein Nancy President 2101 Centre Park W Drive #110, West Palm Beach, FL, 33409
Kopelowitz Ostrow, PA Agent Scott Hyman, Esq, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 2451 Black Olive Blvd, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2022-05-12 2451 Black Olive Blvd, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2022-03-29 Kopelowitz Ostrow, PA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 Scott Hyman, Esq, 1 W. LAS OLAS BLVD., STE. 500, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-03-24
Reg. Agent Change 2020-05-28
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-11-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State