Search icon

PINEBROOKE CONDOMINIUM U ASSOCIATION, INC.

Company Details

Entity Name: PINEBROOKE CONDOMINIUM U ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jul 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: 739749
FEI/EIN Number 59-1762177
Address: 15904 SW 90 Ct, PALMETTO BAY, FL 33157
Mail Address: 15904 SW 90 Ct., PALMETTO BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ledwith, John David Agent 15904 SW 90 Ct, PALMETTO BAY, FL 33157

Treasurer

Name Role Address
Ledwith, John David Treasurer 15904 SW 90 Ct, PALMETTO BAY, FL 33157

President

Name Role Address
Ledwith, John David President 15904 SW 90th Court, Palmetto Bay, FL 33157

Vice President

Name Role Address
Padron, Alina M. Vice President 2910 SW 105th Court, Miami, FL 33165

Secretary

Name Role Address
Ruiz, Norma Secretary 15900 SW 90 CT, Palmetto Bay, FL 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 15904 SW 90 Ct, PALMETTO BAY, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 15904 SW 90 Ct, PALMETTO BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2024-02-10 15904 SW 90 Ct, PALMETTO BAY, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2024-02-10 Ledwith, John David No data
REINSTATEMENT 2018-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 1986-09-29 No data No data
INVOLUNTARILY DISSOLVED 1980-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-11-30
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State