Search icon

PINEBROOKE CONDOMINIUM M ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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