Entity Name: | PINE BAY SOUTH 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: | 06 Jul 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2001 (24 years ago) |
Document Number: | 739569 |
FEI/EIN Number |
592167565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15622 SW 74 PLACE, MIAMI, FL, 33157, US |
Mail Address: | 15622 SW 74 PLACE, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONALD DAVID M | President | 15623 SW 74TH PLACE, PALMETTO BAY, FL, 33157 |
MCDONALD DAVID M | Director | 15623 SW 74TH PLACE, PALMETTO BAY, FL, 33157 |
KALBAC DANIEL | Vice President | 15404 SW 74TH COURT, PALMETTO BAY, FL, 33157 |
KALBAC DANIEL | Director | 15404 SW 74TH COURT, PALMETTO BAY, FL, 33157 |
MULLINS PAMELA | Treasurer | 15622 SW 74 PLACE, PALMETTO BAY, FL, 33157 |
MULLINS PAMELA | Director | 15622 SW 74 PLACE, PALMETTO BAY, FL, 33157 |
WARGER VINCENT | Director | 15502 SW 74 PLACE, PALMETTO BAY, FL, 33157 |
WARGER VINCENT | Secretary | 15502 SW 74 PLACE, PALMETTO BAY, FL, 33157 |
MARTINEZ RAYMOND | Vice President | 7484 SW 156 STREET, PALMETTO BAY, FL, 33157 |
MARTINEZ RAYMOND | Director | 7484 SW 156 STREET, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-03-27 | 15622 SW 74 PLACE, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-27 | 15622 SW 74 PLACE, PALMETTO BAY, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-21 | 15622 SW 74 PLACE, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-21 | MULLINS, PAMELA JCPA | - |
REINSTATEMENT | 2001-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1993-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State