Search icon

PINEBROOK SOUTH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINEBROOK SOUTH HOMEOWNERS' 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: 03 Nov 1975 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: 734234
FEI/EIN Number 592009425

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

Address: Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL, 34231, US
Mail Address: Pinnacle Community Association Management, PO Box 21058, Sarasota, FL, 34276, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECONOMIDES JAMES President Pinnacle Community Association Management, Sarasota, FL, 34276
Walker Pamela Vice President Pinnacle Community Association Management, Sarasota, FL, 34276
monkoski jim Director Pinnacle Community Association Management, Sarasota, FL, 34276
Steketee Lois Director Pinnacle Community Association Management, Sarasota, FL, 34276
Thomas Don Director Pinnacle Community Association Management, Sarasota, FL, 34276
Pinnacle Community Association Management Agent 3307 Clark Rd #201, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 3307 Clark Rd #201, Sarasota, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2022-04-19 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2021-04-20 Pinnacle Community Association Management -
AMENDMENT 2015-03-31 - -
AMENDMENT 2005-04-13 - -
REINSTATEMENT 2003-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
Amendment 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State