Entity Name: | THE PINES AT WOODMONT CONDOMINIUM 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: | 20 Oct 1977 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2024 (6 months ago) |
Document Number: | 740582 |
FEI/EIN Number |
591891350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7884 Beechfern Way, TAMARAC, FL, 33321, US |
Mail Address: | 7884 Beechfern Way, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUONO CRAIG | President | 7841 BEECHFERN CIRCLE, TAMARAC, FL, 33321 |
DANILL TRACIE | Secretary | 7884 BEECHFERN WAY, TAMARAC, FL, 33321 |
POZO WINSOR | Treasurer | 7884 BEECHFERN WAY, TAMARAC, FL, 33321 |
Peters & Peters, P.A. | Agent | Water Garden Place, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-07 | Water Garden Place, 10400 Griffin Road, Suite 108, Cooper City, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-07 | Peters & Peters, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-15 | 7884 Beechfern Way, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2023-06-15 | 7884 Beechfern Way, TAMARAC, FL 33321 | - |
CANCEL ADM DISS/REV | 2007-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1986-07-10 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
Amendment | 2024-11-01 |
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-08-07 |
AMENDED ANNUAL REPORT | 2023-06-23 |
AMENDED ANNUAL REPORT | 2023-06-15 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State