Entity Name: | PINE SPRINGS TOWNHOUSE 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: | 01 Apr 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 1993 (32 years ago) |
Document Number: | 732325 |
FEI/EIN Number |
591788145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quinones Natasha | Director | C/O RealManage, Coral Springs, FL, 33065 |
Destro Russell | President | C/O RealManage, Coral Springs, FL, 33065 |
Chambers Ann | Secretary | C/O RealManage, Coral Springs, FL, 33065 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 1200 Park Central Blvd S, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Kaye Bender Rembaum, P.L. | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
REINSTATEMENT | 1993-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1988-03-09 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-29 |
AMENDED ANNUAL REPORT | 2015-11-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State