Entity Name: | PINEBROOKE CONDOMINIUM M 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: | 03 Jun 1975 (50 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 732924 |
FEI/EIN Number |
591652476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15836 SW 91 COURT, PALMETTO BAY, FL, 33157, US |
Mail Address: | 15836 SW 91st Court, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Ivan | Treasurer | 15836 SW 91st Court, Palmetto Bay, FL, 33157 |
Jaludi Hashim | Vice President | 15834 SW 91 Court, Palmetto Bay, FL, 33157 |
Chiesa Ana Maria | Officer | 15832 SW 91 Ct, Palmetto Bay, FL, 33156 |
Petrevcic Dusan V | Officer | 9429 SW 103 Street, Miami, FL, 33176 |
Petrevcic Liliana J | Officer | 9429 SW 103 Street, Miami, FL, 33176 |
Rodriguez Ivan | Agent | 15836 SW 91st Court, Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-06 | 15836 SW 91 COURT, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-06 | 15836 SW 91st Court, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-06 | Rodriguez, Ivan | - |
CHANGE OF MAILING ADDRESS | 2021-02-06 | 15836 SW 91 COURT, PALMETTO BAY, FL 33157 | - |
REINSTATEMENT | 2010-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1990-10-12 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-03-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State