Entity Name: | PINEBROOKE CONDOMINIUM D, E, F, G & H ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Apr 1974 (51 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | 729642 |
FEI/EIN Number |
591546087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9032 SW 159 TERRACE, MIAMI, FL, 33157 |
Mail Address: | 9032 SW 159 TERRACE, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MANUEL J | Treasurer | 9032 SW 159 TERRACE, MIAMI, FL, 33157 |
Tirado Maricela | Secretary | 15919 S.W. 90th Court, MIAMI, FL, 33157 |
ROGG LANNY | Director | 9040 SW 159 TERR, MIAMI, FL, 33157 |
PORTER TIM | Director | 15907 SW 90 CT, MIAMI, FL, 33157 |
Barry Glenn | President | 15909 S.W 90th Court, Miami, FL, 33157 |
Barry Glenn | Agent | 15907 SW 90TH COURT, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | Barry, Glenn | - |
CHANGE OF MAILING ADDRESS | 2012-04-08 | 9032 SW 159 TERRACE, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-08 | 9032 SW 159 TERRACE, MIAMI, FL 33157 | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-13 | 15907 SW 90TH COURT, MIAMI, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1998-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State