Search icon

PINETREE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINETREE 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: 01 Nov 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: 737202
FEI/EIN Number 591711100

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

Mail Address: 100 Vista Royale Blvd, VERO BEACH, FL, 32962, US
Address: 1901 INDIAN RIVER BLVD., VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Donna Director 1901 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
WAKEFIELD JUDITH Secretary 1901 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
Hutterer Kim A President 579 High Hawk Circle, Vero Beach, FL, 32962
Killian Keegan Treasurer 1901 Indian River Blvd, Vero Beach, FL, 32960
Jurgens Curtis Director 100 Vista Royale Blvd., Vero Beach, FL, 32962
Borgman Jim Vice President 100, Vero Beach, FL, 32962
A.R. CHOICE MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-22 1901 INDIAN RIVER BLVD., VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2023-09-22 A.R Choice Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 100 Vista Royale Blvd, VERO BEACH, FL 32962 -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-31 1901 INDIAN RIVER BLVD., VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State